Hyde
Cheshire
SK14 5AF
Secretary Name | Miss Julie Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 October 2002) |
Role | Secretary |
Correspondence Address | 55 Fawley Avenue Hyde Cheshire SK14 5AF |
Director Name | Richard Mark Erskine |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 11 Downley Close Rochdale Lancashire OL12 7GJ |
Director Name | Neville Whittle |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oakfield Close Bramhall Stockport Cheshire SK7 1JE |
Secretary Name | Richard Mark Erskine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 11 Downley Close Rochdale Lancashire OL12 7GJ |
Director Name | Alexander David Hamilton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 2000) |
Role | Solicitor |
Correspondence Address | 50 Carrwood Hale Barns Altrincham Cheshire WA15 0EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Npw House 107 Market Street Hyde Cheshire SK14 1HL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
15 May 2000 | Ad 26/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 May 2000 | Return made up to 11/03/00; full list of members (6 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: century house 107 market street hyde cheshire SK14 1HL (1 page) |
12 April 2000 | New director appointed (2 pages) |
2 April 1999 | Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1999 | Secretary resigned (1 page) |