Peel Green
Manchester
M30 7NL
Secretary Name | Diane Corneill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Engineering Consultants |
Correspondence Address | 12 Ampney Close Peel Green Manchester M30 7NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Gibwood Road Northenden Manchester Lancashire M22 4BT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2002 | Application for striking-off (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
28 August 2001 | Return made up to 10/08/01; full list of members
|
18 December 2000 | Registered office changed on 18/12/00 from: clinton stone & co 535 wilbraham road manchester lancashire M21 0UE (1 page) |
5 September 2000 | Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
10 August 2000 | Incorporation (20 pages) |