Golborne
Warrington
WA3 3SD
Director Name | Scott William Brady |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(same day as company formation) |
Role | Sales Director |
Correspondence Address | 3 Grimshaw St Golborne Warrington WA3 3SD |
Director Name | Thomas Roger Farrand |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Doncaster Square Currambine Perth Wa 6065 |
Secretary Name | Amanda Jane Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Grimshaw St Golborne Warrington WA3 3SD |
Registered Address | Fernhill Mills Hornby Street Bury Lancashire BL9 5BL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Registered office address changed from Unit 21 Jf Business Centre Fernhill Mills Hornby Street Bury Lancs BL9 5BJ England on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from Unit 21 Jf Business Centre Fernhill Mills Hornby Street Bury Lancs BL9 5BJ England on 13 October 2009 (1 page) |
22 June 2009 | Incorporation (19 pages) |
22 June 2009 | Incorporation (19 pages) |