Worsley
Manchester
M28 2PA
Secretary Name | Alison Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 148a Gipsy Road London SE27 9RE |
Director Name | Paul Anthony Ryder |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Musician |
Correspondence Address | 135a The Green Worsley Manchester M28 2PA |
Secretary Name | Catherine Elizabeth Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | TV Production |
Correspondence Address | 79 Derby Road Heaton Moor Stockport Cheshire SK4 4NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Warehouse 4 121 Princess Street Manchester Lancashire M1 7AG |
---|---|
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 |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | Application for striking-off (1 page) |
6 July 2003 | Return made up to 13/05/03; full list of members (6 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: thistledown, 9 the chase greenwood park abbeydale, gloucester gloucestershire GL4 4WP (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
13 May 2002 | Incorporation (17 pages) |