Middlewich Road
Cranage
Cheshire
CW4 8HG
Secretary Name | Georgina Anne Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2005(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 25 October 2005) |
Role | Pa To Md |
Correspondence Address | 3 Portland Road Gorse Hill Stretford Lancashire M32 0PE |
Director Name | Linda Hutchings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 143a Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Daniel Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 143a Union Street Oldham OL1 1TE |
Registered Address | Stephen Hughrs Partnership 143a Union Street Oldham OL1 1PF |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Application for striking-off (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
16 February 2005 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Incorporation (12 pages) |