Manchester
Lancashire
M13 9UL
Director Name | Seyhan Baki |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 22 December 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 15 January 2002) |
Role | Housewife |
Correspondence Address | 85 Earl Howe Street Leicester Leicestershire LE2 0DJ |
Director Name | Fatma Kolcu |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 22 December 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 15 January 2002) |
Role | Housewife |
Correspondence Address | 2 Haymans Walk Manchester Lancashire M13 9TF |
Secretary Name | Fatma Kolcu |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 22 December 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 15 January 2002) |
Role | Housewife |
Correspondence Address | 2 Haymans Walk Manchester Lancashire M13 9TF |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mr Selcuk Nizamoglu |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Turkish,British |
Status | Resigned |
Appointed | 06 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 December 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Tysoe Gardens Salford Manchester M3 6BL |
Director Name | Pauline Jane Coppock Steele |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 December 1999) |
Role | Buyer |
Correspondence Address | South View Astbury Congleton Cheshire CW12 4RQ |
Secretary Name | Pauline Jane Coppock Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 December 1999) |
Role | Buyer |
Correspondence Address | South View Astbury Congleton Cheshire CW12 4RQ |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Portland Place 18 Mottram Road Stalybridge Cheshire SK15 3AD |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2000 | Return made up to 13/04/00; full list of members
|
15 March 2000 | Ad 04/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
21 June 1999 | Company name changed dalestar associates LIMITED\certificate issued on 22/06/99 (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
16 May 1999 | Resolutions
|
16 May 1999 | Director resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New secretary appointed;new director appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (12 pages) |