Chorlton
Manchester
M21 8DJ
Secretary Name | Mr Robert David Orr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (closed 25 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Hurstville Road Chorlton Manchester M21 8DJ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Howard Anthony Greenwald |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | Ladys Incline 43 Woodside Lane Poynton Stockport Cheshire SK12 1BB |
Registered Address | Trafford Plaza Seymour Grove Manchester Lancashire M16 0LD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2002 | Director resigned (1 page) |
11 June 2001 | Return made up to 08/06/01; full list of members
|
23 June 2000 | Return made up to 08/06/00; full list of members
|
8 June 2000 | Particulars of mortgage/charge (7 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
4 November 1999 | Particulars of mortgage/charge (7 pages) |
19 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: suite 6C trafford plaza seymour grove manchester lancashire M16 0LD (1 page) |
10 May 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
7 July 1998 | Company name changed anglo-american manufacturing LTD\certificate issued on 08/07/98 (2 pages) |
8 June 1998 | Incorporation (11 pages) |