Cheadle Hulme
Cheshire
SK8 6HT
Director Name | Stephen Edward Platel |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(6 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 21 Rowsley Road St. Annes Lancashire FY8 2NS |
Secretary Name | Paul Edward Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(6 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 82 Heathbank Road Cheadle Hulme Cheshire SK8 6HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 35 Liverpool Road Castlefield Manchester M3 4NQ |
---|---|
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 | 30 June |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2002 | Application for striking-off (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Incorporation (11 pages) |