Bowdon
Altrincham
Cheshire
WA14 2PQ
Director Name | Elvin Isaacs |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Beechmount 10 Langham Road Bowdon Cheshire WA14 2HP |
Secretary Name | Mr John Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mountlands 3 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Registered Address | Milton House Stanley Green Retail Park Stanley Road Cheadle Greater Manchester SK8 6PT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: diamond court 11 daniel adamson road salford, manchester lancashire M50 1DT (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: unit 1A, milton house stanley green trading estate cheadle cheshire SK8 6PT (1 page) |