Sale
Cheshire
M33 2BH
Secretary Name | Kathryn Julie Duffy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 5 Egerton Road North Manchester Lancashire M21 0SE |
Secretary Name | Mr Arthur Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Dacre Road Rochdale Lancashire OL11 2LH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 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 | 15 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 22 Saint John Street Manchester Lancashire M3 4EB |
---|---|
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 March |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | Voluntary strike-off action has been suspended (1 page) |
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Voluntary strike-off action has been suspended (1 page) |
24 September 2002 | Voluntary strike-off action has been suspended (1 page) |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2002 | Voluntary strike-off action has been suspended (1 page) |
30 January 2002 | Application for striking-off (1 page) |
1 November 2001 | Return made up to 15/02/01; full list of members (6 pages) |
3 November 2000 | Director's particulars changed (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 3 ralli courts new bailey street salford lancashire M3 5FT (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
29 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
29 February 2000 | Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (2 pages) |
22 February 2000 | Secretary resigned (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |