Bury
Lancashire
BL8 2PY
Director Name | Mr John Anthony Bell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Old Orchard Cuddington Northwich Cheshire CW8 2GZ |
Director Name | Roger Thomas Bogg |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Thorns Chorlton-Cum-Hardy Manchester M21 8GB |
Director Name | Richard Cecil Rigby |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Wood End Reservoir Road Whaley Bridge High Peak Derbyshire SK23 7BW |
Director Name | Frank Graham Sunderland |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Summerfield 1 Denton Road Ilkley West Yorkshire LS29 0AA |
Secretary Name | Keith Stuart Baby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Ainsworth Road Bury Lancashire BL8 2PY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 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 | 27 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.lutherkinghouse.co.uk/ |
---|---|
Telephone | 0161 2246404 |
Telephone region | Manchester |
Registered Address | Luther King House Brighton Grove Manchester M14 5JP |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2001 | Application for striking-off (1 page) |
11 December 2000 | Return made up to 27/08/00; full list of members (7 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
16 December 1999 | Return made up to 27/08/99; full list of members (8 pages) |
5 December 1999 | Director's particulars changed (1 page) |
19 October 1998 | New director appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 October 1998 | New director appointed (2 pages) |
27 August 1998 | Incorporation (13 pages) |