Hollins
Oldham
Lancashire
OL8 4JF
Secretary Name | Kitt Munk |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 07 October 1998(5 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | Flat 13 222 Plymouth Grove Longsight Manchester Lancashire M13 0AS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(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 | 02 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 84 Lowlands Road Harrow Middlesex HA1 3AN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2000 | Application for striking-off (1 page) |
1 November 1999 | Return made up to 02/10/99; full list of members
|
15 October 1998 | Company name changed dreamcore LIMITED\certificate issued on 16/10/98 (3 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
13 October 1998 | Director resigned (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
2 October 1998 | Incorporation (10 pages) |