Mereside Road, Mere
Knutsford
Cheshire
WA16 6QQ
Director Name | Mark Grant O'Connell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 7 Hadrian Way Middlewich Cheshire CW10 9RB |
Secretary Name | Mark Grant O'Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 7 Hadrian Way Middlewich Cheshire CW10 9RB |
Director Name | John Andrew Harrison |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 20 November 2000) |
Role | Sales |
Correspondence Address | 7 The Mews Gatley Cheadle Cheshire SK8 4PS |
Director Name | Brendan Ryan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2002) |
Role | Sales |
Correspondence Address | 3 Greencourt Drive Little Hulton Manchester M38 0BZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 14a Washway Road Sale Cheshire M33 7QY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
21 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2002 | Director resigned (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 7 hadrian way middlewich cheshire CW10 9RB (1 page) |
11 December 2000 | Director resigned (1 page) |
26 July 2000 | Company name changed dashbrand LIMITED\certificate issued on 27/07/00 (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | Secretary resigned (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
30 May 2000 | Incorporation (11 pages) |