Whitefield
Manchester
M45 7NB
Secretary Name | Gillian Sara Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 5 Marle Croft Whitefield Manchester M45 7NB |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | 3e Grosvenor House Agecroft Road Swinton Manchester M27 8UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 5 marle croft whitefield manchester M45 7NB (1 page) |
15 June 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
17 August 1999 | Return made up to 15/04/99; full list of members (6 pages) |
17 March 1999 | Company name changed mislex (200) LIMITED\certificate issued on 18/03/99 (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 21 southampton row london WC1B 5HS (1 page) |
16 March 1999 | Ad 08/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
15 April 1998 | Incorporation (17 pages) |