Stoneclough Radcliffe
Manchester
M26 1QB
Director Name | Naomi Lesley Fryer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 15 Queens Court The Parklands Stoneclough Radcliffe Manchester M26 1QB |
Secretary Name | Naomi Lesley Fryer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 15 Queens Court The Parklands Stoneclough Radcliffe Manchester M26 1QB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 806 Hyde Road Gorton Manchester M18 7JD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2005 | Completion of winding up (1 page) |
22 March 2005 | Dissolution deferment (1 page) |
22 March 2005 | Dissolution deferment (1 page) |
22 March 2005 | Completion of winding up (1 page) |
7 December 2004 | Order of court to wind up (3 pages) |
7 December 2004 | Order of court to wind up (3 pages) |
30 November 2004 | Order of court to wind up (1 page) |
30 November 2004 | Order of court to wind up (1 page) |
10 February 2004 | Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (15 pages) |
15 January 2004 | Incorporation (15 pages) |