Sale
Cheshire
M33 5BZ
Director Name | Nathan Morris France Evans |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Brookwood Avenue Sale Cheshire M33 5BZ |
Secretary Name | Laura Kathryn Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Brookwood Avenue Sale Cheshire M33 5BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 March 2003 | Dissolved (1 page) |
---|---|
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
2 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2002 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 26 carrington road flixton village manchester M41 6HX (1 page) |
26 September 2001 | Resolutions
|
26 September 2001 | Appointment of a voluntary liquidator (1 page) |
26 September 2001 | Statement of affairs (6 pages) |
25 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: unit 3 willan trading estate 55 waverley road sale cheshire M33 7AY (1 page) |
30 May 2000 | Ad 16/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |