Withy Grove
Manchester
M4 3AS
Director Name | Mr Barry Peter McMurdock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 May 2000) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 2 Rosecroft Lane Welwyn Hertfordshire AL6 0UB |
Director Name | Mr Leslie Andrew Thompson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blackburn Gardens Palatine Road Manchester M20 3YH |
Secretary Name | Mr Leslie Andrew Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blackburn Gardens Palatine Road Manchester M20 3YH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Bower Cotton 36 Whitefriars Street London EC4Y 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1998 | Memorandum and Articles of Association (15 pages) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 6-8 underwood street london N1 7JQ (1 page) |
18 August 1998 | Company name changed hermdeal LIMITED\certificate issued on 19/08/98 (2 pages) |
28 July 1998 | Incorporation (20 pages) |