Company NameCentral Kidsgrove Apartments Limited
Company StatusDissolved
Company Number03907902
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)
Previous NameFleetness 278 Limited

Directors

Director NameGary Stuart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (closed 26 June 2001)
RoleCompany Director
Correspondence AddressBramshot
6 Albert Road
Wilmslow
Cheshire
SK9 5HU
Secretary NameRuth Stuart
NationalityBritish
StatusClosed
Appointed10 February 2000(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (closed 26 June 2001)
RoleSecretary
Correspondence AddressBramshot
6 Albert Road
Wilmslow
Cheshire
SK9 5HU
Director NameJames Richard Farn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address32 Cleveland Road
Hale
Altrincham
Cheshire
WA15 8AY
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL

Location

Registered Address123 Deansgate
Manchester
Lancashire
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (1 page)
10 March 2000Registered office changed on 10/03/00 from: 123 deansgate manchester lancashire M3 2BU (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
18 February 2000Memorandum and Articles of Association (20 pages)
9 February 2000Company name changed fleetness 278 LIMITED\certificate issued on 10/02/00 (2 pages)
17 January 2000Incorporation (26 pages)