Tyldesley
Greater Manchester
M29 8TA
Director Name | Lisa Ann Hancock |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Atherton Close Manchester Lancashire M35 9WZ |
Secretary Name | Geoffrey Martin Champion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Peel Hall Avenue Tyldesley Greater Manchester M29 8TA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shawbrook House, Holyoake Road Worsley Manchester M28 3DL |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2005 | Company name changed sts services management LIMITED\certificate issued on 11/08/05 (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (17 pages) |