Timperley
Cheshire
WA15 7TE
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 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 | 11 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2002) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | Salimian And Company 45a Cheadle Road Cheadle Hulme Stockport SK8 5EU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
27 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
6 August 2001 | Secretary resigned (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Director resigned (2 pages) |
6 August 2001 | New director appointed (2 pages) |