Cheadle Hulme
Cheshire
SK8 5PG
Secretary Name | Richard Scott Fielding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Oaks Heald Green Cheadle Cheshire SK8 3TY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(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 | 29 June 2004(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 June |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2005 | Application for striking-off (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 July 2004 | New secretary appointed (2 pages) |