Burnage
Manchester
M19 1QY
Secretary Name | Michelle Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 31 Overlea Drive Burnage Manchester M19 1QY |
Secretary Name | Griffin House Partnership Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2003(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 February 2005) |
Correspondence Address | 63 Union Street Hyde Cheshire SK14 1ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4-6 Old Rectory Gardens Cheadle Cheshire SK8 1BX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: 31 overlea drive burnage manchester M19 1QY (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |