Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Secretary Name | Rosemary Freda Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Brook Station Lane Rushton Spencer Macclesfield Cheshire SK11 0QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street, Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2009 | Application for striking-off (1 page) |
25 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
1 March 2008 | Director appointed graham david johnson (3 pages) |
1 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
1 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
1 March 2008 | Secretary appointed rosemary freda johnson (1 page) |
20 February 2008 | Incorporation (20 pages) |