Great Ancoats
Manchester
M4 5BT
Secretary Name | John Bone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2005(3 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury Shropshire SY3 0LD Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit B Adamson Ind Est Croft Street Hyde Cheshire SK14 1EF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2006 | Particulars of mortgage/charge (7 pages) |
24 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |