Southsleet
Kent
DA13 9PH
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Jason George Fairclough |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ivychurch Mews Halton Court Runcorn Cheshire WA7 5AR |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Jason George Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ivychurch Mews Halton Court Runcorn Cheshire WA7 5AR |
Registered Address | 65 Daisy Bank Road Summerville Victoria Park Manchester M14 5QL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 May 1999 | Secretary resigned;director resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |