54 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director Name | George Harvey Rice |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 January 2006) |
Role | Company Director |
Correspondence Address | The Hollow Moggie Lane Adlington Macclesfield Cheshire SK10 4NY |
Secretary Name | George Harvey Rice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 January 2006) |
Role | Company Director |
Correspondence Address | The Hollow Moggie Lane Adlington Macclesfield Cheshire SK10 4NY |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 22 St. John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Greater Manchester M3 4EB |
Registered Address | 22 St. 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 | 30 June |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2005 | Application for striking-off (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
18 June 2004 | Incorporation (20 pages) |