25 Church Street
Manchester
M4 1PE
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Director Name | James Millsopp Melrose |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 23 Church Street West Macclesfield Cheshire SK11 6EB |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Registered Address | 22 Saint John Street Manchester M3 4EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2005 | Application for striking-off (1 page) |
8 September 2005 | Director resigned (1 page) |
16 August 2004 | Return made up to 07/08/04; full list of members
|
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
23 February 2004 | Company name changed dialmode (270) LIMITED\certificate issued on 23/02/04 (2 pages) |
7 August 2003 | Incorporation (20 pages) |