Eccles
Manchester
Lancashire
M30 8QE
Director Name | Peter John Irvine Critchley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | 4 Shandon Avenue Northenden Manchester Lancashire M22 4DP |
Secretary Name | Claire Elizabeth Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Grange Brooklyn Avenue Flixton Manchester M41 6PF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 10a Eldon Place Eccles Manchester Lancashire M30 8QE |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Barton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 1 the grange brooklyn avenue flixton manchester M41 6PF (1 page) |
5 July 2005 | Return made up to 25/03/05; full list of members
|
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 29 ciss lane urmston manchester greater manchester M41 9AG (1 page) |
19 October 2004 | New director appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 229 nether street london N3 1NT (1 page) |
25 March 2004 | Incorporation (12 pages) |