Birchwood
WA3 6PU
Secretary Name | Mr Robert John Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Flixton Road Urmston Manchester M41 5AD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Haines Watts 1st Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
---|---|
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 August |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2003 | Return made up to 13/08/03; full list of members
|
27 April 2003 | Registered office changed on 27/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 April 2003 | Resolutions
|
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | Director resigned (1 page) |
13 August 2002 | Incorporation (16 pages) |