Higher Poynton
Stockport
Cheshire
SK12 1TJ
Director Name | Rodney Stephen John Jowett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1997(same day as company formation) |
Role | General Manager |
Correspondence Address | 7 Stone Hall Road Bradford West Yorkshire BD2 2EJ |
Secretary Name | William Barry Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1997(same day as company formation) |
Role | Gen Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Lane Higher Poynton Stockport Cheshire SK12 1TJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Suite 2 Realtex House Rawdon Leeds Yorkshire LS19 6AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 1998 | Application for striking-off (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Incorporation (12 pages) |