Sale
Cheshire
M33 6WJ
Secretary Name | Agnes Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(same day as company formation) |
Role | Retired Executive |
Correspondence Address | 49 Barnfield Crescent Sale Cheshire M33 6WJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 27 Silverwell Street Bolton Lancashire BL1 1PP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2003 | Return made up to 30/01/03; full list of members (6 pages) |
26 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
12 February 2002 | Ad 31/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |