Ashton Under Lyne
Lancashire
OL6 8PH
Director Name | John Mark Walmsley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(same day as company formation) |
Role | Window Manufacturer |
Correspondence Address | 132 Henrietta Street Ashton Under Lyne Lancashire OL6 8PH |
Secretary Name | Janice Corscadden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 132 Henrietta Street Ashton Under Lyne Lancashire OL6 8PH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit E2 Longford Trading Estate Thomas Street Stretford Manchester M32 0JT |
---|---|
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 |
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page) |
17 March 1999 | Incorporation (10 pages) |