Prestwich
Manchester
Lancashire
M25 9QY
Director Name | Virginia Victoria Pagliara |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years |
Role | Housewife |
Correspondence Address | 154 Hilton Lane Prestwich Manchester M25 9QY |
Secretary Name | Virginia Victoria Pagliara |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years |
Role | Housewife |
Correspondence Address | 154 Hilton Lane Prestwich Manchester M25 9QY |
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 |
Registered Address | Bridge House 157a Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 February 2002 | Dissolved (1 page) |
---|---|
19 November 2001 | Completion of winding up (1 page) |
23 April 2001 | Order of court to wind up (2 pages) |
25 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
30 April 1999 | Company name changed digipower LIMITED\certificate issued on 04/05/99 (2 pages) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Registered office changed on 27/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
8 April 1999 | Incorporation (11 pages) |