Wilmslow
Cheshire
SK9 5LQ
Secretary Name | Millers Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 2000(1 day after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 June 2002) |
Correspondence Address | 69 Windsor Road Prestwich Manchester Lancashire M25 0DB |
Director Name | Stephen Gavin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Framer |
Correspondence Address | 199 Kings Road Chorlton Cum Hardy Manchester Lancashire M21 0XY |
Secretary Name | Irene Shuell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2000(9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | 11 Oakwood Avenue Wilmslow Cheshire SK9 5LQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 69 Windsor Road Prestwich Manchester Lancashire M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 July 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
3 April 2000 | Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2000 | Incorporation (12 pages) |