Prestwich
Manchester
M25 1QD
Director Name | Terence John Hogan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 September 1999) |
Role | College Principal |
Correspondence Address | 10 Cromedale Crescent Standish Wigan Lancashire WN6 0BS |
Secretary Name | Eric William Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Nook 1 Holyrood Close Prestwich Manchester M25 1QD |
Director Name | John Rowbottom |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 158 Bradshaw Meadows Bolton Lancashire BL2 4ND |
Secretary Name | John Rowbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 158 Bradshaw Meadows Bolton Lancashire BL2 4ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Canon Court 5-7 Institute Street Bolton BL1 1PZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2000 | Application for striking-off (1 page) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | Memorandum and Articles of Association (9 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Company name changed codesecond LIMITED\certificate issued on 28/04/99 (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New secretary appointed (2 pages) |
17 February 1999 | Incorporation (13 pages) |