Royal Oak
Manchester 23
Lancashire
M23 1FA
Secretary Name | Lorraine Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 43 Ravenscar Crescent Manchester Lancashire M22 0HY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | John McCormack |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Film-Video Producer |
Correspondence Address | 25 Morrell Road Nothenden Manchester Lancashire M22 4WJ |
Secretary Name | Martin Philip Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 3 Elm Road Didsbury Manchester Lancashire M20 6XB |
Secretary Name | Louise Catherine Garrahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 9 Colerne Way Winstanley Wigan Lancashire WN3 6HS |
Registered Address | 321palatine Road Northenden Manchester M22 4HH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
10 September 2001 | Ad 19/07/01-06/09/01 £ si 2@1=2 £ ic 1/3 (2 pages) |
7 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
29 August 2001 | Director resigned (2 pages) |
19 July 2001 | Incorporation (13 pages) |