Gee Cross
Hyde
Cheshire
SK14 5ND
Director Name | Carl Michael Horne |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | The Farmhouse 148 Shipbrook Road, Rudheath Northwich Cheshire CW9 7HF |
Director Name | Carl Michael Horne |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oak Cottage Town Lane, Mobberley Knutsford Cheshire WA16 7HJ |
Registered Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2005 | New director appointed (2 pages) |
8 June 2004 | Return made up to 28/02/04; full list of members (6 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 51 great underbank stockport t cheshire SK1 1NJ (1 page) |
31 March 2004 | Director resigned (1 page) |
12 June 2003 | Company name changed focus instore display LIMITED\certificate issued on 12/06/03 (2 pages) |
1 April 2003 | Company name changed focus advertising and marketing LIMITED\certificate issued on 01/04/03 (2 pages) |
18 March 2003 | Company name changed focus instore display LIMITED\certificate issued on 18/03/03 (2 pages) |