Handforth
Wilmslow
Cheshire
SK9 3NN
Director Name | Bruce Sydney William Foreman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 December 2000) |
Role | Consultant |
Correspondence Address | 20 Combe Park Road Weston Bath Somerset BA1 3NR |
Secretary Name | Nicholas John Eldred |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 33 Coniston Drive Handforth Wilmslow Cheshire SK9 3NN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 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 | 01 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Olympic Court Third Avenue Trafford Park Manchester M17 1AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed (3 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |