Ancoats Lane
Alderley Edge
Cheshire
SK9 7TT
Secretary Name | Instant Logic Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 24 February 2004) |
Correspondence Address | 230 Atlas House Simonsway Manchester Greater Manchester M22 5PP |
Secretary Name | Kathleen Anne Collinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 20 October 2001) |
Role | Secretary |
Correspondence Address | The Worthington Highgrove House Ancoats Lane Alderley Edge Cheshire SK10 4QL |
Secretary Name | Alexander Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | Tudor House Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | C/O Instant Logic Ltd 230 Atlas House Simonsway Manchester M22 5PP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
1 October 2003 | Application for striking-off (1 page) |
19 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
25 November 2002 | Return made up to 23/10/02; full list of members
|
11 October 2002 | New secretary appointed (2 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: c/o downham train epstein hollins mount greater manchester BL9 8AT (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Return made up to 23/10/01; full list of members
|
23 November 2001 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New director appointed (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |