Chorlton
Manchester
Lancashire
M21 8ED
Secretary Name | Graham McLeod Fantom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 South Drive Chorlton Manchester Lancashire M21 8ED |
Director Name | Karen Fantom |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 January 2003) |
Role | Hairdresser |
Correspondence Address | Barton Villas 94 Barton Road Barton On Irwell Eccles Manchester M30 7AE |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2002 | Application for striking-off (1 page) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
21 December 2001 | New director appointed (2 pages) |
29 November 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
29 November 2001 | Annual return made up to 23/08/01 (4 pages) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 1 riverside house heron way, newham truro cornwall TR1 2XN (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |