Inglewood St Margarets Road
Altrincham
Cheshire
WA14 2AP
Director Name | Nicholas Holmes |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 72 Stanhope Road Bowdon Altrincham Cheshire WA14 3JL |
Secretary Name | Miles David Grady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | Flat 28 Haigh Lawn Inglewood St Margarets Road Altrincham Cheshire WA14 2AP |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Registered Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Ad 02/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 24 bevis marks london EC3A 7NR (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Company name changed nevrus (834) LIMITED\certificate issued on 09/05/00 (2 pages) |
6 April 2000 | Incorporation (16 pages) |