Manchester
Lancashire
M11 4JD
Secretary Name | Paul Wright Brodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 February 2001) |
Role | Company Director |
Correspondence Address | 53 Shawmoor Avenue Stalybridge Cheshire SK15 2RB |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
8 April 1999 | Incorporation (12 pages) |