Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | Mr Michael Connett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne Withers Lane High Legh Knutsford Cheshire WA16 0SF |
Director Name | Alan Roy West |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 26 Manchester Drive Leegomery Telford Salop TF1 4XY |
Secretary Name | Tania Joy Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 52 Lambeth Drive Stirchley Telford Salop TF3 1QW |
Registered Address | Atlas House Atlas Park Simonsway Manchester M22 5PP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 October 1998 | Application for striking-off (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: st james's court brown street manchester M2 2JF (1 page) |
20 July 1998 | Company name changed hallco 227 LIMITED\certificate issued on 21/07/98 (2 pages) |
12 June 1998 | Incorporation (15 pages) |