Astley
Manchester
M29 7HY
Secretary Name | Maxine Louise Hogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(same day as company formation) |
Role | Student |
Correspondence Address | 79 Higher Green Lane Astley, Tyldesley Manchester Lancashire M29 7HY |
Secretary Name | Valerie Elizabeth Hogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Higher Green Lane Astley Manchester M29 7HY |
Director Name | Mr Jonathan Hocking |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox End 17 The Green Brill Aylesbury Buckinghamshire HP18 9RU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Suite 15 Astley Business Park Chaddock Lane Astley Manchester M29 7JY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2003 | Strike-off action suspended (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2003 | Director resigned (1 page) |
17 May 2003 | New secretary appointed (2 pages) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
6 March 2002 | Incorporation (18 pages) |