Evesham Road Middleton
Manchester
M24 1RR
Secretary Name | Patricia Anne Rabbett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Evesham Gardens Evesham Road Middleton Manchester M24 1RR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Moors Andrew Thomas And Co 94 Wilderspool Causeway Warrington Cheshre WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
14 July 2003 | Return made up to 03/07/03; full list of members
|
8 May 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
3 July 2002 | Incorporation (17 pages) |