Oldham
Greater Manchester
OL1 4LY
Director Name | Rita May Elizabeth Dani |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Brier Road Borden Sittingbourne Kent ME10 1YJ |
Director Name | Adam Roy Smith |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Sidney Road Blakeley Manchester M9 8AT |
Secretary Name | Rita May Elizabeth Dani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Brier Road Borden Sittingbourne Kent ME10 1YJ |
Secretary Name | Adam Roy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Sidney Road Blakeley Manchester M9 8AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Station Chambers 36 Bolton Street Bury Lancashire BL9 0LL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | Ad 27/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: bank chambers 1 central avenue sittingbourne kent ME10 4AE (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Company name changed aladins cave suites & beds limit ed\certificate issued on 08/04/04 (2 pages) |
16 January 2004 | Incorporation (31 pages) |