Sale
Cheshire
M33 6LE
Secretary Name | Mr Jeremy Clive Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 months (closed 27 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19b Park Lane Greenfield Oldham OL3 7DX |
Secretary Name | Mrs Mary Margaret Turrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(4 months after company formation) |
Appointment Duration | 11 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Constance House 5 Missouri Avenue Salford Manchester M5 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2003 | Application for striking-off (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
9 January 2003 | Return made up to 28/12/02; full list of members
|
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Memorandum and Articles of Association (20 pages) |
5 April 2002 | S-div 28/03/02 (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Ad 28/03/02--------- £ si [email protected] £ ic 1/1 (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
28 December 2001 | Incorporation (30 pages) |