Rainow
Macclesfield
Cheshire
SK10 5UY
Secretary Name | Ronald Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 74 Rugby Drive Macclesfield Cheshire SK10 2JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sovereign Court King Edward Street Macclesfield Cheshire SK10 1AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
9 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Memorandum and Articles of Association (9 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 March 2000 | Company name changed allstudy LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Resolutions
|
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
24 February 2000 | Incorporation (13 pages) |