Holmes Chapel
Crewe
Cheshire
CW4 7JB
Secretary Name | Mr Michael Anthony Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ivy Lane Macclesfield Cheshire SK11 8NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Radway Green Venture Park Radway Green Road Radway Green Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
19 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 May 1998 | Secretary resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
13 July 1997 | Memorandum and Articles of Association (8 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 July 1997 | Company name changed likeglory LIMITED\certificate issued on 08/07/97 (2 pages) |
10 April 1997 | Incorporation (9 pages) |