Whalley Range
Manchester
M16 8DY
Director Name | Simon Foster Denton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Social Services I.C.A |
Correspondence Address | Flat 1 No 9 Beaconsfield Crescent Fallowfield Manchester M14 6UP |
Secretary Name | Simon Foster Denton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Social Services I.C.A |
Correspondence Address | Flat 1 No 9 Beaconsfield Crescent Fallowfield Manchester M14 6UP |
Director Name | Michelle Herbert |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Independent Living Advisor |
Correspondence Address | 40 Stocks Lane Stalybridge Cheshire SK15 2LW |
Director Name | Sheila Murray |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Independent Living Advisor |
Correspondence Address | 156 Higher Bebington Road Bebington Wirral Merseyside CH63 2PT Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Percy Westhead & Company 61 Mosley Street Manchester M2 4AD |
---|---|
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 March |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
23 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2001 | Ad 26/04/01--------- £ si 3996@1=3996 £ ic 4/4000 (2 pages) |
5 April 2001 | Ad 01/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (21 pages) |