Hale
Altrincham
Cheshire
WA15 9JA
Secretary Name | Janet Joy Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1993(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 09 November 1993) |
Role | Company Director |
Correspondence Address | Flat 16 Chomlea Devisdale Road,Bowdon Altrincham Cheshire WA14 2AT |
Director Name | Mr Nicholas Hugh Gordon Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sherwood Avenue Sale Cheshire M33 2AJ |
Secretary Name | Mr Malcolm John Arthur Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Queens Road Hale Altrincham Cheshire WA15 9HE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Diamond & Uzzaman 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 October 1996 | Dissolved (1 page) |
---|---|
29 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: c/o diamonds 23-43 longford street london NW1 3NY (1 page) |
10 July 1995 | Appointment of a voluntary liquidator (2 pages) |
10 July 1995 | Resolutions
|
13 June 1995 | Registered office changed on 13/06/95 from: 12 oak road hale altrincham cheshire WA15 9JA (1 page) |