Salford
Lancashire
M7 4PZ
Secretary Name | Henri Dana |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | 82 Sussex Square London W2 2TX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2002 | Application for striking-off (1 page) |
5 February 2002 | Return made up to 09/11/01; full list of members (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
23 March 2001 | Return made up to 09/11/00; full list of members (5 pages) |
23 March 2001 | Director's particulars changed (1 page) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
9 February 2000 | Nc inc already adjusted 19/01/00 (1 page) |
31 January 2000 | Resolutions
|
31 January 2000 | Recon 19/01/00 (1 page) |