Salford
Lancashire
M3 6BJ
Director Name | Kenneth Gagan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 78 Trimingham Drive Brandlesholme Bury Lancashire BL8 1EL |
Secretary Name | Steven Jacques |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Belmont Avenue Denton Greater Manchester M34 3QB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 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 | 17 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mottram Street Stockport Cheshire SK1 3PA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: churchgate house, 56 oxford street, manchester lancashire M1 6EU (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New secretary appointed (1 page) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | Director resigned (1 page) |
17 June 2002 | Incorporation (16 pages) |