Ashton-Under-Lyne
OL6 7LP
Director Name | Mr Richard Eric Darby |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 March 2016(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cp0070 Cheethams Mill Park Street Stalybridge SK15 2BT |
Director Name | Mr Ian David Henderson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 March 2016(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 210 Stamford Street Ashton-Under-Lyne OL6 7LP |
Director Name | Mr Paul Anthony Turner |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 March 2016(same day as company formation) |
Role | IT Technician |
Country of Residence | England |
Correspondence Address | Cp0070 Cheethams Mill Park Street Stalybridge SK15 2BT |
Registered Address | 210 Stamford Street Ashton-Under-Lyne OL6 7LP |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
18 March 2016 | Incorporation Statement of capital on 2016-03-18
|
18 March 2016 | Incorporation Statement of capital on 2016-03-18
|