Sale Moor
Cheshire
M33 2LP
Secretary Name | Peter Rigg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1998(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | Temple Farm Temple Road Sale Moor Cheshire M33 2LP |
Director Name | Mr Gregory Fildes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Greenacres Drive Manchester Lancashire M19 1SB |
Director Name | Ronald Bennet |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2000) |
Role | Civil Engineer |
Correspondence Address | 4 Palatine Avenue Manchester Lancashire M20 3DP |
Secretary Name | Mrs Winifred Cecilia Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 days after company formation) |
Appointment Duration | 11 months (resigned 01 September 1999) |
Role | Journalist |
Correspondence Address | Cowdray House 203 Old Hall Lane Manchester Lancashire M14 6HJ |
Secretary Name | Ronald Bennet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 4 Palatine Avenue Manchester Lancashire M20 3DP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(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 | 29 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Broomedge Nurseries Burford Lane Lymm Cheshire WA13 0SH |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Broomedge |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | Return made up to 29/09/99; full list of members (7 pages) |
14 December 1999 | Director resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: temple farm temple road sale moor cheshire M33 2LP (1 page) |
6 February 1999 | Ad 01/10/98--------- £ si 80@1=80 £ ic 1/81 (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: the britannia suite inernational house, 82-86 deansgate manchester M3 2ER (2 pages) |
29 September 1998 | Incorporation (10 pages) |