Ollerton
Knutsford
Cheshire
WA16 8RQ
Secretary Name | Janet Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Penns Trees Delph Lane Houghton Green Cheshire WA2 0RQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Bromley House Woodford Road Bramhall Stockport Cheshire SK7 1JN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2004 | Application for striking-off (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: suite 87 972 wilmslow road didsbury manchester M20 6UG (1 page) |
31 October 2003 | Company name changed resource promotions LIMITED\certificate issued on 31/10/03 (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: bromley house, woodford road bramall stockport cheshire SK7 1JN (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |