Crumpsall
Manchester
M8 5AG
Secretary Name | Jacqueline Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(same day as company formation) |
Role | Nurse Health Visitor |
Correspondence Address | 7 Sedgley Road Crumpsall Manchester M8 5AG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4th Floor Clayton House 59 Piccadilly Manchester Lancashire M1 2AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
22 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |