Ashton Under Lyne
Lancashire
OL7 9JF
Secretary Name | Reza Rahimi |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 03 December 2003(5 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 51 Atlas Street Ashton Under Lyne Lancashire OL7 9BB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 January 2005 | Ad 02/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New secretary appointed (2 pages) |