Salford
Lancashire
M7 3QJ
Secretary Name | Paula White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 September 2001) |
Role | Company Director |
Correspondence Address | 175 Gerald Road Salford Lancashire M6 6BL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 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 | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 175 Gerald Road Salford Lancashire M6 6BL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |