Stockport
Cheshire
SK2 5PS
Secretary Name | Robin Jeremy Charles Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 251 London Road Hazel Grove Stockport Cheshire SK7 4PL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 8th Floor Peter House St Peters Square Manchester Lancashire M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Company name changed groundstyle LIMITED\certificate issued on 10/03/00 (2 pages) |
13 August 1999 | Incorporation (10 pages) |