Sale
Greater Manchester
M33 2DL
Secretary Name | T P D S Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 October 2004) |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester Lancashire M3 3DT |
Director Name | Mark McNamee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 2003) |
Role | Surveyor |
Correspondence Address | Eaton Villa Hoofield Lane Huxley Chester CH3 9BR Wales |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 6 Ralli Courts West Riverside Manchester Greater Manchester M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2003 | Strike-off action suspended (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2003 | Director resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
1 August 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
1 August 2002 | New director appointed (2 pages) |
13 May 2002 | Incorporation (17 pages) |