Middleton
Manchester
M24 1NY
Secretary Name | David John Coppard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 2a Broadhalfpenny Lane Tadley Hampshire RG26 3TF |
Secretary Name | Nigel Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 12 Grange Crescent Urmston Manchester M41 9HU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(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 | 21 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Coppard And Co 114 St Martins Lane London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2000 | Return made up to 21/11/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Return made up to 21/11/98; full list of members
|
31 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
22 December 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 October 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: c/o nigel martin-smith managemen -t LTD 41 south king street manchester M2 6DE (1 page) |
3 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
29 November 1996 | Return made up to 21/11/96; full list of members (6 pages) |
20 August 1996 | Accounting reference date notified as 31/08 (1 page) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 November 1995 | Incorporation (20 pages) |