Wilmslow
Cheshire
SK9 4LT
Secretary Name | James Lee Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | Oversley House Altrincham Road Wilmslow Cheshire SK9 4LT |
Secretary Name | David Rodney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Oversley House Altrincham Road Morley Green Wilmslow Cheshire SK9 4LT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3 Ralli Courts West Riverside Manchester Lancashire M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2000 | Voluntary strike-off action has been suspended (1 page) |
1 August 2000 | Application for striking-off (1 page) |
28 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
22 November 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
30 July 1998 | Ad 07/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Incorporation (11 pages) |