Bramhall
Stockport
SK7 3EU
Director Name | Ms Zowie Diane Ellis |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sign How Mill Street The Venture Centre Manchester M11 2AD |
Director Name | Mrs Minna Emma Rosanna Moffatt-Feldman |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sign How Mill Street The Venture Centre Manchester M11 2AD |
Director Name | Mr Craig Philip Savage |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sign How Mill Street The Venture Centre Manchester M11 2AD |
Director Name | Mrs Marie Ann Wood |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sign How Mill Street The Venture Centre Manchester M11 2AD |
Registered Address | 19 Abingdon Road Bramhall Stockport SK7 3EU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2020 | Registered office address changed from C/O Sign How Mill Street the Venture Centre Manchester M11 2AD United Kingdom to 19 Abingdon Road Bramhall Stockport SK7 3EU on 18 June 2020 (1 page) |
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2020 | Application to strike the company off the register (1 page) |
17 April 2020 | Termination of appointment of Marie Ann Wood as a director on 17 April 2020 (1 page) |
23 December 2019 | Termination of appointment of Zowie Diane Ellis as a director on 13 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Craig Philip Savage as a director on 14 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Minna Emma Rosanna Moffatt-Feldman as a director on 14 December 2019 (1 page) |
25 September 2019 | Incorporation of a Community Interest Company (34 pages) |