Stoke On Trent
ST4 4EX
Secretary Name | Ruth Stuart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 65 Ricardo Street Stoke On Trent ST4 4EX |
Director Name | Michael John Howlett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | Udo Griffiths Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 123 deansgate manchester M3 2BU (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Resolutions
|
15 March 1999 | Company name changed fleetness 264 LIMITED\certificate issued on 16/03/99 (2 pages) |
12 October 1998 | Incorporation (26 pages) |