Town Fold Marple Bridge
Stockport
Cheshire
SK6 5BT
Director Name | Mr William Charles Lorains |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Little Longstone Bakewell Derbyshire DE45 1NN |
Director Name | Paul David Mullen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bridge Farm Drive Maghull Liverpool Merseyside L31 9AL |
Director Name | Antony Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 High Park Street Liverpool Merseyside L8 3UG |
Secretary Name | Paul David Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bridge Farm Drive Maghull Liverpool Merseyside L31 9AL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(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 | 04 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 7 Buxton Road West Disley Stockport Cheshire SK12 2AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (2 pages) |
25 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | Director resigned (2 pages) |
12 April 2001 | New director appointed (2 pages) |
4 April 2001 | Incorporation (11 pages) |