Hale
Altrincham
Cheshire
WA15 8DT
Secretary Name | John Harper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Delahays Road Hale Altrincham Cheshire WA15 8DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 33 Delahayes Road Hale Altrincham Cheshire WA15 8DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2003 | Return made up to 20/06/02; full list of members
|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
20 June 2001 | Incorporation (10 pages) |