Salford
M7 4WP
Director Name | Mr Marshall Anthony Glynn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 April 1999) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Ford Bank 31 Westgate Wetherby West Yorkshire LS22 6NH |
Secretary Name | Anthony Golombeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 April 1999) |
Role | Pharmacist |
Correspondence Address | 37 Cavendish Road Salford M7 4WP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | John Lansbury Unlimited (Corporation) |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 January 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 May 1997) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Secretary Name | JLA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 May 1997) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Registered Address | 122/126 Parkgate Darlington County Durham DL1 1RX |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 October 1998 | Application for striking-off (1 page) |
1 May 1998 | New director appointed (2 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 1 cloth court cloth fair london EC1A 7LS (1 page) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
4 June 1997 | Declaration of assistance for shares acquisition (36 pages) |
4 June 1997 | Declaration of assistance for shares acquisition (55 pages) |
30 May 1997 | Particulars of mortgage/charge (16 pages) |
4 May 1997 | Ad 25/04/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
7 February 1997 | S-div 27/01/97 (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Resolutions
|
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 December 1996 | Incorporation (9 pages) |