Worsley
Manchester
Lancashire
M28 1JY
Director Name | Mary Bernadette Richardson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Brookfield Drive Worsley Manchester Lancashire M28 1JY |
Secretary Name | Mary Bernadette Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Brookfield Drive Worsley Manchester Lancashire M28 1JY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 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 | 24 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 103 Castle Street Stockport Cheshire SK3 9AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
18 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |