Sale
Cheshire
M33 4AE
Secretary Name | Christakis Andreas Argyrides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 March 2003) |
Role | Travel |
Correspondence Address | No 2 Stanley Mount Sale Cheshire M33 4AE |
Secretary Name | Christakis Andreas Argyrides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Lowther Drive Enfield Middlesex EN2 7JR |
Secretary Name | Varnavas Agathaggelou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 2000) |
Role | Retail Catering |
Country of Residence | United Kingdom |
Correspondence Address | 155 Ayres Road Manchester Lancashire M16 9NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 35 Houldsworth Street Manchester M1 1EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,576 |
Current Liabilities | £9,466 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2002 | Application for striking-off (1 page) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
28 March 2002 | Return made up to 20/09/01; full list of members; amend
|
27 March 2002 | Return made up to 20/09/01; full list of members
|
13 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
10 March 2000 | Ad 22/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 596 green lanes london N13 5RY (1 page) |
1 December 1999 | Secretary resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
20 September 1999 | Incorporation (17 pages) |