Gatley
Cheadle
Cheshire
SK8 4AP
Director Name | Dr Christopher John Shaw |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Eaton Road Tarporley Cheshire CW6 0DG |
Director Name | Steven Charles Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 321 Kingsway Gatley Cheadle Cheshire SK8 1LP |
Secretary Name | John Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Coniston Road Gatley Cheadle Cheshire SK8 4AP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 78/82 Church Street Eccles Manchester Lancashire M30 0DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: fourth floor charles house albert street eccles manchester M30 0PD (1 page) |
27 July 1999 | Ad 15/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Return made up to 23/04/99; full list of members
|
14 July 1999 | Resolutions
|
14 July 1999 | £ nc 3/100 15/05/99 (1 page) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
23 April 1998 | Incorporation (10 pages) |