Sale
Cheshire
M33 5BU
Director Name | Mr John Hays Gillibrand |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Darren Knutton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 July 2002) |
Role | Recruitment Consultant |
Correspondence Address | Peover Eye Crown Lane, Lower Peover Knutsford Cheshire WA16 9PY |
Secretary Name | Mr John Cochrane Emery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Unit 5 Crossford Court Dane Road Sale Cheshire M33 7BZ |
---|---|
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 | 28 February |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Application for striking-off (1 page) |
18 July 2001 | New director appointed (3 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Resolutions
|
9 March 2001 | Registered office changed on 09/03/01 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
9 March 2001 | Resolutions
|
7 February 2001 | Incorporation (18 pages) |