6 Albert Road
Wilmslow
Cheshire
SK9 5HU
Secretary Name | Ruth Stuart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 June 2001) |
Role | Secretary |
Correspondence Address | Bramshot 6 Albert Road Wilmslow Cheshire SK9 5HU |
Director Name | James Richard Farn |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Cleveland Road Hale Altrincham Cheshire WA15 8AY |
Secretary Name | Udo Griffiths Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Registered Address | 123 Deansgate Manchester Lancashire M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
18 February 2000 | Memorandum and Articles of Association (20 pages) |
9 February 2000 | Company name changed fleetness 278 LIMITED\certificate issued on 10/02/00 (2 pages) |
17 January 2000 | Incorporation (26 pages) |