Helsby
Warrington
Cheshire
WA6 9LJ
Secretary Name | Eugene Forbes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 5 Royston Road Urmston Manchester M41 0QG |
Director Name | Sam Grant Mabon |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Joseph Johnson Mews Northenden Manchester M22 4UF |
Secretary Name | Miss Karen Lisa Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Gresley Avenue Horwich Bolton Lancashire BL6 5TQ |
Registered Address | Parrs Wood High School Wilmslow Road East Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2002 | Application for striking-off (1 page) |
18 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
18 January 2002 | Return made up to 17/10/01; full list of members (6 pages) |
26 September 2001 | Location of register of members (1 page) |
30 January 2001 | Resolutions
|
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
29 January 2001 | Company name changed fleetness 300 LIMITED\certificate issued on 29/01/01 (2 pages) |