Eccles
Manchester
M30 0PQ
Director Name | Alan Thomas Platt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 January 2001) |
Role | Stationery Office Equip Suppli |
Correspondence Address | 7 Sudbrook Close Lowton Warrington WA3 2TZ |
Secretary Name | Alan Thomas Platt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 January 2001) |
Role | Stationery Office Equip Suppli |
Correspondence Address | 7 Sudbrook Close Lowton Warrington WA3 2TZ |
Director Name | Mrs Pauline Anne Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 5 Cedar Close Holmes Chapel Crewe Cheshire CW4 7QL |
Secretary Name | Mrs Pauline Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 5 Cedar Close Holmes Chapel Crewe Cheshire CW4 7QL |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Hunter Healey Abacus House Warrington Cheshire WA3 5FH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2000 | Application for striking-off (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: charles house 19/23 charles street leigh lancashire WN7 1DB (1 page) |
25 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 February 1999 | Director's particulars changed (1 page) |
23 November 1998 | Return made up to 04/08/98; full list of members (6 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
1 September 1998 | Secretary resigned;director resigned (1 page) |
1 September 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Ad 03/01/98--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
15 October 1997 | Memorandum and Articles of Association (15 pages) |
10 October 1997 | Company name changed altcom 150 LIMITED\certificate issued on 13/10/97 (2 pages) |
4 August 1997 | Incorporation (19 pages) |