Back Lane
Ashton Under Lyne
Lancashire
OL7 9JZ
Secretary Name | Pauline Elizabeth Kirkham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Morningside Back Lane Ashton Under Lyne Lancashire OL7 9JZ |
Secretary Name | Janet Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 26 Stamford Street Millbrook Stalybridge SK15 3JB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Morningside Back Lane Ashton Under Lyne Lancashire OL7 9JZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £707 |
Current Liabilities | £2,897 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
19 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 47 manchester road denton manchester lancashire M34 2AF (1 page) |
3 September 2001 | New secretary appointed (1 page) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: office S12 chester enterprise centre hoole bridge chester cheshire CH2 3NE (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 16 saint john street london EC1M 4AY (1 page) |
22 July 1999 | Incorporation (15 pages) |