Manchester
M23 9JX
Secretary Name | Muriel Joan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 April 2003) |
Role | Manager |
Correspondence Address | 144 Wendover Road Manchester M23 9JX |
Director Name | Mrs Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Secretary Name | Dennis Michael Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Registered Address | Barnett House 53 Fountain Street Manchester M2 2AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2002 | Secretary resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: c/o lethbridge & co 82 king street manchester lancashire M2 4WQ (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |