Davyhulme
Manchester
M41 7FF
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 | 08 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 May 2000) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | 7 Sibley Road Stockport Cheshire SK4 4HH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2000 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Company name changed validunit LIMITED\certificate issued on 21/05/99 (2 pages) |
8 April 1999 | Incorporation (11 pages) |