Caspian Way Broadheath
Altrincham
Cheshire
WA14 5HH
Secretary Name | Linda Anne Humphries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 11 Sycamore Street Stockport Cheshire SK3 0JP |
Director Name | Yaroslava Ivanivna Eaton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 March 1999(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2000) |
Role | Secretary |
Correspondence Address | Lovangsvagen 27 Uppsala 75655 Foreign Sweden |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Way Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2000 | Director resigned (1 page) |
22 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
15 March 1999 | New director appointed (2 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
28 July 1998 | Memorandum and Articles of Association (14 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
28 July 1998 | New director appointed (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |