Hillingdon Drive
Manchester
M9 7DB
Director Name | Stella Petsas |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2003) |
Role | Sales Director |
Correspondence Address | 47 Clifford Lamb Court Hillingdon Drive Manchester Lancashire M9 7DB |
Secretary Name | Stella Petsas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 47 Clifford Lamb Court Hillingdon Drive Manchester Lancashire M9 7DB |
Director Name | Alexander Petsas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2002) |
Role | General Importer |
Correspondence Address | 90 Rugby Road Rochdale Lancashire OL12 0DZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 66 Cross Street Sale Manchester M33 7AN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2002 | Director resigned (1 page) |
14 November 2001 | Return made up to 25/10/01; full list of members
|
14 November 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
12 January 2001 | New director appointed (2 pages) |
2 January 2001 | Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: second floor hilton house 21 the downs altrincham WA14 2QD (1 page) |
2 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
21 November 2000 | Company name changed alexandar imports LTD\certificate issued on 22/11/00 (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |