Astley Tyldesley
Manchester
M29 7PH
Secretary Name | Darren Freedman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | 103 Theydon Grove Epping Essex CM16 4PZ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Norman Schuman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 June 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Hadley Close Elstree Hertfordshire WD6 3LB |
Secretary Name | Mr Richard John Schuman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 208 Kenton Road Harrow HA3 8BX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 24 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 February |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 1996 | Return made up to 15/02/96; full list of members
|
27 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 24 February 1995 (1 page) |
19 April 1995 | Resolutions
|
19 April 1995 | Accounting reference date shortened from 31/03 to 24/02 (1 page) |