Worsley
Manchester
Lancashire
M28 2UR
Director Name | John Thomas Wright |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 January 2001) |
Role | Retired |
Correspondence Address | The Martins 18 The Green Marsh Baldon Oxford Oxfordshire OX44 9DF |
Director Name | Peter John Wright |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 January 2001) |
Role | Hotelier |
Correspondence Address | 75 Ridingfold Lane Worsley Manchester Lancashire M28 2UR |
Secretary Name | John Thomas Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 January 2001) |
Role | Retired |
Correspondence Address | The Martins 18 The Green Marsh Baldon Oxford Oxfordshire OX44 9DF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2000 | Application for striking-off (1 page) |
27 October 1999 | Company name changed integrative solutions LIMITED\certificate issued on 28/10/99 (2 pages) |
25 October 1999 | Ad 06/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 September 1999 | Director resigned (1 page) |
23 July 1999 | Incorporation (14 pages) |