Bury
Lancashire
BL8 2DF
Director Name | Harold Rubinstein |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 January 2002) |
Role | Co Director |
Correspondence Address | 6 Green Abbey Holmfirth Yorkshire HD7 1SH |
Director Name | Anthony Gerald Tickle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 07 July 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Grove Holcombe Brook Ramsbottom Lancashire BL0 9RS |
Director Name | Mr Anthony Stephen Voss |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 07 July 2000) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Meadway Sale Cheshire M33 4PG |
Secretary Name | Anthony Gerald Tickle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 07 July 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Grove Holcombe Brook Ramsbottom Lancashire BL0 9RS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 3rd Floor Bow Chambers 8 Tib Lane Manchester Lancashire M2 4JB |
---|---|
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 | 30 April |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
16 June 2000 | Ad 07/06/00--------- £ si 95@1=95 £ ic 1/96 (2 pages) |
9 June 2000 | Company name changed pagestrike LIMITED\certificate issued on 12/06/00 (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Registered office changed on 08/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
8 June 2000 | Secretary resigned (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (2 pages) |