Sale
Cheshire
M33 3HP
Secretary Name | Mr Anthony Lovell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(1 year after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Willow Bank Manchester Lancashire M14 6XT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Mr Colin Peter Bodimeade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mayfield Giantswood Lane Congleton Cheshire CW12 2HH |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Imex House Suite 220 Princess Street Manchester Lancashire M1 6DE |
---|---|
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 December |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2LF (1 page) |
12 May 2000 | Return made up to 16/12/99; full list of members (6 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
16 December 1998 | Incorporation (10 pages) |