Ashtree Close
Prestbury
Cheshire
SK10 4EB
Director Name | Jack Farley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Springs Park Road, Bowdon Altrincham Cheshire WA14 3JH |
Secretary Name | Mr Philip Ellis Kanas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Oak House 20 The Carriages Booth Road Altrincham WA14 4AF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Stamford House Chapel Street Salford Manchester M3 5JY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2005 | Application for striking-off (1 page) |
28 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 June 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
24 June 2004 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
29 September 2003 | Return made up to 27/07/03; full list of members; amend (7 pages) |
21 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 29 the crescent salford manchester greater manchester M5 4PF (1 page) |
29 October 2002 | Return made up to 27/07/02; full list of members (7 pages) |
15 March 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |