Mary Louise Gardens
Holme Road
Manchester
M20 2UP
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Inn House Stock Taking Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 August 2007) |
Correspondence Address | 1st Floor Mansion House 173-191 Wellington Road South Stockport Cheshire SK1 3UA |
Registered Address | 1st Floor Mansion House 173-199 Wellington Road South Stockport Cheshire SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | Voluntary strike-off action has been suspended (1 page) |
23 February 2007 | Application for striking-off (1 page) |
7 June 2006 | Return made up to 12/04/06; full list of members (8 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
13 July 2005 | Company name changed hawkbond services LIMITED\certificate issued on 13/07/05 (2 pages) |