Cheadle Hulmes
Manchester
M16 9DB
Secretary Name | Theodoros Manavis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 40 Sackville Place Bombay Street Manchester Lancashire M1 7AT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 30 Bath Crescent Cheadle Hulme Manchester SK8 7QU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2003 | Strike-off action suspended (1 page) |
25 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: suite 81 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
13 April 2001 | Incorporation (16 pages) |