Hyde
Cheshire
SK14 1LH
Secretary Name | William Alan Wootton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Director Name | John Hook |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | 27 Liverpool Road Rufford Ormskirk Lancashire L40 1SA |
Secretary Name | Patricia Anne Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH |
Director Name | Keith Douglas Tindall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(1 month after company formation) |
Appointment Duration | 7 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | Merton House Merton Okehampton Devon EX20 3DR |
Director Name | Raymond Graham Cleary |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 90 Groves Hall Road Dewsbury West Yorkshire WF13 3SN |
Registered Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
14 May 1999 | Company name changed suga promotions LIMITED\certificate issued on 17/05/99 (2 pages) |
11 December 1998 | New director appointed (2 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: hyde park house cartwright street, newton hyde cheshire SK14 4EH (1 page) |
9 October 1998 | Incorporation (12 pages) |