Sale
Cheshire
M33 7TX
Secretary Name | Mrs Janice Ann Farley-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Carrsvale House 10 Carrsvale Avenue Urmston Manchester M41 5SX |
Director Name | Mr Howard Kenneth Jones |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | National Accounts Manager |
Country of Residence | England |
Correspondence Address | Carrsvale House 10 Carrsvale Avenue Urmston Manchester M41 5SX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | The Enterprise Centre 14a Rochdale Road Manchester M4 4JR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
25 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: carrsvale house 10 carrsvale avenue urmston manchester M41 5SX (1 page) |
26 May 2004 | Ad 28/08/03--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
26 May 2004 | Return made up to 07/10/03; full list of members
|
16 April 2004 | Director resigned (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (20 pages) |