Manchester
M14 4NF
Secretary Name | Charanjeet Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Albemarle Street Manchester M14 4NF |
Secretary Name | Mirmal Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 November 2002) |
Role | Businessman |
Correspondence Address | 9 Albemarle Street Manchester M14 4NF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 189 Mauldeth Road Manchester M19 1BA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Director resigned (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 25 hill road theydon bois epping essex CM16 7LX (2 pages) |
6 February 2001 | Secretary resigned (2 pages) |
29 January 2001 | Incorporation (15 pages) |