Bolton
BL1 7RX
Director Name | Alan Duckett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ambrose Gardens West Didsbury Manchester M20 2YF |
Secretary Name | Alan Duckett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ambrose Gardens West Didsbury Manchester M20 2YF |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 130 London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2001 | Application for striking-off (1 page) |
15 February 2001 | Return made up to 25/01/01; full list of members (5 pages) |
8 February 2000 | Return made up to 25/01/00; full list of members (5 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
15 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Resolutions
|
10 February 1999 | Company name changed mdc (manchester) LIMITED\certificate issued on 11/02/99 (2 pages) |
25 January 1999 | Incorporation (10 pages) |