Knott Mill
Manchester
M15 4PY
Director Name | George Fitzgerald Maynard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Registered Address | 2 Jordan Street Knott Mill Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed P.A.T. trading company LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Company name changed P.A.T. trading company LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
15 June 2010 | Memorandum and Articles of Association (26 pages) |
15 June 2010 | Memorandum and Articles of Association (26 pages) |
14 June 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
14 June 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
10 June 2010 | Termination of appointment of George Maynard as a director (2 pages) |
10 June 2010 | Appointment of Mrs Sharron Anne Tipton as a director (3 pages) |
10 June 2010 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
10 June 2010 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
10 June 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 10 June 2010 (2 pages) |
10 June 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (2 pages) |
10 June 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (2 pages) |
10 June 2010 | Appointment of Mrs Sharron Anne Tipton as a director (3 pages) |
10 June 2010 | Termination of appointment of George Maynard as a director (2 pages) |
10 June 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 10 June 2010 (2 pages) |
4 February 2010 | Company name changed fleetness 697 LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Company name changed fleetness 697 LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Change of name notice (2 pages) |
28 January 2010 | Incorporation Statement of capital on 2010-01-28
|
28 January 2010 | Incorporation Statement of capital on 2010-01-28
|