Chorlton Cum Hardy
Manchester
M21 0SQ
Secretary Name | Shama Fazal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 December 2002) |
Role | Sign Manufacturer |
Correspondence Address | 48 Egerton Road North Chorton M21 0SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 11a Overbridge Road Salford Lancashire M7 1SL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
13 August 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 35 houldsworth street manchester M1 1EB (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Incorporation (12 pages) |