Heald Green
Cheadle
Cheshire
SK8 3DP
Director Name | Frank Savage |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 September 2000) |
Role | Printer |
Correspondence Address | 10 Blashaw Avenue Irlam Manchester M30 6NE |
Secretary Name | David Lionel Flitcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 September 2000) |
Role | Printer |
Correspondence Address | 39 Thornton Road Heald Green Cheadle Cheshire SK8 3DP |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 618 Liverpool Road Eccles Manchester Lancashire M30 7NA |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
26 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
5 October 1998 | Incorporation (14 pages) |