Drury Lane
Knutsford
Cheshire
WA16 6HN
Secretary Name | Mrs Julie Ann Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Ruskin Court Drury Lane Knutsford Cheshire WA16 6HN |
Director Name | David Patrick James |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1996) |
Role | Dentist |
Correspondence Address | Cedar House Leighton Park Neston South Wirral L64 6TR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Network House Haig Court Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 April 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
10 July 1996 | Director resigned (1 page) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | New director appointed (2 pages) |
24 August 1995 | Secretary resigned (1 page) |