Stoneclough
Manchester
M26 1FW
Director Name | Mrs Christine Margaret Sobey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(same day as company formation) |
Role | Account Executive |
Correspondence Address | 12 Lorne Gardens Wanstead London E11 2BZ |
Secretary Name | Mrs Christine Margaret Sobey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lorne Gardens Wanstead London E11 2BZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 January 1999 | Voluntary strike-off action has been suspended (1 page) |
5 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 November 1998 | Application for striking-off (1 page) |
30 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
3 August 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |