Sale
Cheshire
M33 6GP
Secretary Name | Valerie Margaret Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Hillington Road Sale Cheshire M33 6GP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 July 2004 | Dissolved (1 page) |
---|---|
23 April 2004 | Return of final meeting of creditors (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 14 market street altrincham cheshire WA14 1QB (1 page) |
7 May 2002 | Appointment of a liquidator (1 page) |
6 April 2002 | Order of court to wind up (2 pages) |
21 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (2 pages) |
7 July 2000 | Secretary resigned (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Incorporation (10 pages) |