8135 Almancil
Algarve
Portugal
Director Name | Margaret Constance Jackson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Architect |
Correspondence Address | Casa Velha,Vale D'Eguas Apartado 3613 8135 Allancil Portugal |
Secretary Name | Jeffrey Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartado 3613 8135 Almancil Algarve Portugal |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 103 Portland Street Manchester Lancashire M1 6DF |
---|---|
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 |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2000 | Application for striking-off (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire, M1 6FR (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Incorporation (11 pages) |