25 Hale Road
Altrincham
Cheshire
WA14 2EY
Director Name | Jerry Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 31 October 2000) |
Role | Retail Controller |
Correspondence Address | 25 Hazelhurst Drive Middleton Manchester Lancashire M24 6TL |
Secretary Name | Marcus Bagen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 31 October 2000) |
Role | Company Director |
Correspondence Address | 32 Alder Place East Kilbride Glasgow Lanarkshire G75 9HP Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Money Matters Secretarial (Thames Valley) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 1999) |
Correspondence Address | Greenbanks Old Bath Road Sonning Reading Berkshire RG4 6SY |
Registered Address | 1st Floor Craig Court 25 Hale Road Altrincham Cheshire WA14 2EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
31 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2000 | Strike-off action suspended (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
25 June 1998 | Incorporation (13 pages) |