Appleton Thorn
Warrington
Cheshire
WA4 4QS
Secretary Name | Keith Tunney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 July 2001) |
Role | CS |
Correspondence Address | 53 Ashberry Drive Appleton Thorn Warrington Cheshire WA4 4QS |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | 1st Floor Harvester House 37 Peter Street Manchester Lancashire M2 5QD |
---|---|
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 March |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
19 November 1999 | Memorandum and Articles of Association (15 pages) |
17 November 1999 | Company name changed altcom 228 LIMITED\certificate issued on 18/11/99 (2 pages) |
4 October 1999 | Incorporation (13 pages) |