Chorlton
Manchester
M21 8DJ
Secretary Name | Mrs Hazel Elizabeth Orr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 March 2003) |
Role | Secretary |
Correspondence Address | 33 Hurstville Road Chorlton Manchester Lancashire M21 8DJ |
Secretary Name | Mr David Robert Nickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 March 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Bungalow 4a Lathom Grove Sale Cheshire M33 2SX |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | Trafford Plaza Seymour Grove Manchester Lancashire M16 0LD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Return made up to 17/01/00; full list of members (6 pages) |
31 July 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 17/01/01; full list of members (6 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
17 January 2000 | Incorporation (11 pages) |