Audenshaw
Manchester
M34 5LW
Secretary Name | Mr Edwin Birkett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 September 2000) |
Role | Warehouse & Distribution Manag |
Country of Residence | England |
Correspondence Address | 41 Cardwell Road Eccles Manchester M30 7PF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Appleby & Wood Chartered Accountants,Bolton Enterprise Centre,Washington Street Bolton BL3 5EY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
17 February 1999 | Company name changed anoraknaphobia LIMITED\certificate issued on 18/02/99 (2 pages) |
4 December 1998 | Incorporation (18 pages) |