Chorlton
Manchester
M21 0UU
Director Name | Alistair Gill |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 127d Liverpool Road Castlefield Manchester M3 4JN |
Secretary Name | Abraham Anwar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 306 Wilbraham Road Chorlton Manchester M21 0UU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 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 | 22 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 127d Liverpool Road Castlefield Manchester M3 4JN |
---|---|
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 |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
22 October 1998 | Incorporation (10 pages) |