Tabley House
Tabley
Cheshire
WA16 0HA
Secretary Name | Suzanne Lesley Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(same day as company formation) |
Role | T & C Co-Ordinator |
Correspondence Address | 12 Granville Road Wilmslow Cheshire SK9 6LW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 8 Tudor Court Tipton West Midlands DY4 8UU |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 8 Tudor Court Tipton West Midlands DY4 8UU |
Registered Address | Summerville 65 Daisy Bank Road Manchester M14 5QL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 November 2001 | Application for striking-off (1 page) |
9 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 7 the stables tabley house, tabley knutsford cheshire WA16 0HA (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 20 kingshurst road birmingham west midlands B31 2LN (1 page) |
26 January 2000 | Incorporation (14 pages) |