Whitefield
Manchester
Lancashire
M45 7LX
Secretary Name | Aditi Chadha |
---|---|
Status | Closed |
Appointed | 17 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | 1a Ringley Drive Whitefield Manchester Lancashire M45 7BX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 | 04 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 3 Beacon Road Trafford Park Manchester Lancashire M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 December 2001 | Application for striking-off (1 page) |
23 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
25 April 2000 | Company name changed logolead LIMITED\certificate issued on 26/04/00 (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Director resigned (2 pages) |
21 April 2000 | New director appointed (2 pages) |
4 April 2000 | Incorporation (11 pages) |