Ellesmere Port
South Wirral
L65 0BX
Secretary Name | Lord Maurice Frederick Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wellington Road Ellesmere Port South Wirral L65 0BX |
Director Name | Keith Eric Barratt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Ruskin Grove Bredbury Stockport Cheshire SK6 1DW |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Unit 20 Vernon Mill Mersey Street Portwood Stockport SK1 2HX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 April 2001 | Dissolved (1 page) |
---|---|
15 January 2001 | Completion of winding up (1 page) |
10 May 2000 | Order of court to wind up (3 pages) |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1999 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
24 June 1998 | Incorporation (14 pages) |