Denton
Manchester
M34 3TJ
Secretary Name | Eileen Tetlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | Fern Cottage Earl Street Denton Manchester M34 2PJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Eileen Tetlow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fern Cottage Earl Street Denton Manchester M34 2PJ |
Director Name | John Tetlow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fern Cottage Earl Street Denton Manchester M34 2PJ |
Director Name | Sean Michael Tetlow |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Southridge Denton Manchester Lancashire M34 3TJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Claire Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 South Ridge Denton Manchester M34 3TJ |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2004 | Application for striking-off (1 page) |
8 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
11 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 April 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
15 June 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 February 2001 | Incorporation (18 pages) |