Little Hulton
Manchester
Lancashire
M38 9NY
Secretary Name | Tracy Margaret Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | 25 Coniston Avenue Little Hulton Manchester Lancashire M38 9NY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 25 Coniston Avenue Little Hulton Manchester Lancashire M38 9NY |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
18 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2000 | New director appointed (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
21 December 1999 | Company name changed legends LIMITED\certificate issued on 22/12/99 (2 pages) |
14 December 1999 | Company name changed ashstock 1801 LIMITED\certificate issued on 15/12/99 (2 pages) |