Dale Street Chambers
Manchester
Greater Manchester
M1 1JN
Secretary Name | Louise Blenkharn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Brook Street Cheadle Cheshire SK8 2BX |
Director Name | Louise Blenkharn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 52 Brook Street Cheadle Cheshire SK8 2BX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5 Dale Street Chambers 1 Dale Street Manchester M1 1JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2004 | Application for striking-off (1 page) |
10 June 2004 | Return made up to 12/04/04; full list of members (8 pages) |
9 June 2003 | Return made up to 31/03/03; full list of members (8 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: commerce house, carleton green carlisle cumbria CA1 3SR (1 page) |
5 August 2002 | New director appointed (2 pages) |
21 July 2002 | Secretary's particulars changed (1 page) |
16 July 2002 | Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 2002 | Resolutions
|
5 June 2002 | Memorandum and Articles of Association (11 pages) |
1 June 2002 | Nc inc already adjusted 23/05/02 (1 page) |
1 June 2002 | Resolutions
|
30 May 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
25 April 2002 | New secretary appointed (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 April 2002 | New director appointed (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |