Cheadle Hulme
Cheadle
Cheshire
SK8 5PF
Secretary Name | Mr Abdur Razzaq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Adswood Old Hall Road Cheadle Hulme Cheshire SK8 5QZ |
Director Name | Mr Brian Foster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 15 St Ives Crescent Brooklands Sale M33 3RU |
Secretary Name | Graham James Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Registered Address | 56 Dale Street Manchester Lancashire M1 2HN |
---|---|
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 | 30 September |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: bcr olympic house 17-19 whitworth street west, manchester lancashire M1 5WG (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
3 September 1999 | Incorporation (18 pages) |