Clyde Street
Oldham
Lancashire
OL1 4HT
Director Name | Craig Dunne |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1999) |
Role | Building Contractor |
Correspondence Address | 33 Redhouse Lane Disley Stockport Cheshire SK12 2EP |
Secretary Name | Anthony Sydney Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(4 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 November 1998) |
Role | Building Contractor |
Correspondence Address | 13 Highfield Road Marple Stockport Cheshire SK6 7NG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | CBS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 November 1999) |
Correspondence Address | 121 Buxton Road High Lane Stockport Cheshire SK6 8DX |
Secretary Name | CBS Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 November 1999) |
Correspondence Address | 121 Buxton Road High Lane Stockport Cheshire SK6 8DX |
Registered Address | 121 Buxton Road High Lane Stockport Cheshire SK6 8DX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2000 | Application for striking-off (1 page) |
2 December 1999 | New director appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
27 July 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
14 July 1999 | Return made up to 17/04/99; full list of members (6 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 121 buxton road high lane stockport cheshire SK6 8DX (1 page) |
14 January 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 121 buxton road high lane stockport cheshire SK6 8DX (1 page) |
23 November 1998 | Secretary resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
17 April 1998 | Incorporation (10 pages) |