Chorlton
Manchester
M21 9JF
Secretary Name | Aakib Haq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Bentley Road Manchester M21 9WD |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 832 Hyde Road Manchester Lancashire M18 7JD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2001 | Application for striking-off (1 page) |
27 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
19 May 2000 | Return made up to 27/01/00; full list of members (6 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: churchfield 22 edge lane manchester M21 9JF (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
27 January 1999 | Incorporation (11 pages) |