Manchester
Lancashire
M22 4RS
Director Name | Mr Brian Leslie Murfin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 74 New Heys Way Bradshaw Bolton Lancashire BL2 4AQ |
Secretary Name | Stella Margaret Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 1 Witham Avenue Manchester Lancashire M22 4RS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | H C C T Holidays Ltd Jackson House, Sibson Road Sale Cheshire M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2001 | Application for striking-off (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |