Great Ayton
Middlesbrough
Cleveland
TS9 6EQ
Secretary Name | Mrs Joyce Mary Lappin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(1 day after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 12 Roseberry Drive Great Ayton Middlesbrough Cleveland TS9 6EQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(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 | 06 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 January 1997 | Application for striking-off (1 page) |
26 April 1995 | Accounting reference date notified as 31/03 (1 page) |
26 April 1995 | Ad 07/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: the britannia suite international house 82-84 deansgate manchester. M3 2ER (1 page) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |