Barnton
Northwich
Cheshire
CW8 4JU
Secretary Name | Helen Ruth Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 November 2003) |
Role | Legal Services Manager |
Country of Residence | England |
Correspondence Address | 2 Heritage Court Meltham Holmfirth West Yorkshire HD9 5QE |
Director Name | Helen Ruth Barber |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(3 months after company formation) |
Appointment Duration | 11 months (closed 18 November 2003) |
Role | Legal Services Manager |
Country of Residence | England |
Correspondence Address | 2 Heritage Court Meltham Holmfirth West Yorkshire HD9 5QE |
Secretary Name | Graham Edward Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 New Street Milnsbridge Huddersfield West Yorkshire HD3 4LD |
Registered Address | Holyoake House Hanover Street Manchester Lancashire M60 0AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2003 | Application for striking-off (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
8 January 2003 | Memorandum and Articles of Association (12 pages) |
31 December 2002 | New director appointed (4 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
19 September 2002 | Incorporation (20 pages) |