Manchester
Lancashire
M20 2UY
Secretary Name | Peter James Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 February 2002) |
Role | Recording Consultant |
Correspondence Address | 10 Moorfield Road Manchester Lancashire M20 2UY |
Director Name | Simon Paul Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 day after company formation) |
Appointment Duration | 1 month (resigned 01 October 2000) |
Role | Hotel Management Consultant |
Correspondence Address | 26 Cromford Court Withy Grove Manchester Lancashire M4 3AS |
Director Name | Helen Hipkiss |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 day after company formation) |
Appointment Duration | 4 weeks (resigned 28 September 2000) |
Role | Marketing Consultant |
Correspondence Address | 26 Cromford Court Withy Grove Manchester Lancashire M4 3AS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Addis & Co, Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2001 | Application for striking-off (1 page) |
4 October 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
12 September 2000 | Memorandum and Articles of Association (15 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 6-8 underwood street london N1 7JQ (1 page) |
30 August 2000 | Incorporation (19 pages) |