Bramhall
Stockport
Cheshire
SK7 2BQ
Director Name | Russel John Savage |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | 5 Penrhyn Crescent Hazel Grove Stockport Cheshire SK7 5NF |
Secretary Name | Russel John Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | 5 Penrhyn Crescent Hazel Grove Stockport Cheshire SK7 5NF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Bridgewater House Caspian Road Broadheath Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
5 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |