Handforth
Wilmslow
Cheshire
SK9 3NN
Secretary Name | Nicholas John Eldred |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 33 Coniston Drive Handforth Wilmslow Cheshire SK9 3NN |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 33 Coniston Drive Handforth Wilmslow Cheshire SK9 3NN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 February 2001 | Application for striking-off (1 page) |
29 January 2001 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Director resigned (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (3 pages) |
26 April 2000 | New director appointed (3 pages) |
22 February 2000 | Incorporation (11 pages) |