Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Director Name | Janice Wadworth |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(same day as company formation) |
Role | Proprietor |
Correspondence Address | 29 Gladstone Terrace Road Greenfield Oldham Lancashire OL3 7HF |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 91 Market Street Stalybridge Manchester Cheshire SK15 2AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2001 | Application for striking-off (1 page) |
31 January 2001 | Ad 16/10/00--------- £ si 52@1=52 £ ic 2/54 (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |