Stratford Road
Wellesbourne
Warwickshire
CV35 9ES
Secretary Name | Dr Mariam Bibi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 May 2006) |
Role | Secretary |
Correspondence Address | 34 Shaftesbury Road Cheetham Hill Manchester M8 0NL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3 Dale Street Manchester Lancashire M1 1BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2006 | Director resigned (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: carlton house 16/18 albert square manchester M2 5PE (1 page) |
31 May 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |