Trinity Riverside
Manchester
M3 6AB
Secretary Name | Niall Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Chiffon Way Trinity Riverside Manchester Greater Manchester M3 6AB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Suite 518 The Royal Exchange Manchester M2 7NX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
19 December 2001 | Application for striking-off (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: suite 518 royal exchange manchester M2 7NX (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
11 January 2001 | Director resigned (2 pages) |
11 January 2001 | New director appointed (2 pages) |