Flixton
Manchester
M41 6LW
Secretary Name | Christine Blanchfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 September 2003) |
Role | Loss Adjustor |
Correspondence Address | 50 Whitegate Park Flixton Manchester M41 6LW |
Director Name | Mrs Minara Cook |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Drive Gatley Cheadle Cheshire SK8 4JP |
Director Name | Mr William Terence Cook |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 South Drive Gatley Cheadle Cheshire SK8 4JP |
Secretary Name | Vincent Bleakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Baker |
Correspondence Address | 50 Whitegate Park Flixton Manchester M41 6LW |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 50 Whitegate Park Flixton Manchester M41 6LW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Flixton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
4 July 2001 | Incorporation (10 pages) |