Bootle
Merseyside
L20 4NH
Secretary Name | Linda Anne Humphries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 April 2001) |
Role | Company Director |
Correspondence Address | 11 Sycamore Street Stockport Cheshire SK3 0JP |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Way Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1999 | Resolutions
|
25 August 1999 | Registered office changed on 25/08/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
22 June 1999 | Incorporation (21 pages) |