Chorlton Cum Hardy
Manchester
Lancashire
M21 0SQ
Secretary Name | Karen Todds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 70 Etal Lane Newbiggin Hall Estate Newcastle Upon Tyne Tyne & Wear NE5 4AR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 21 Clayton Street Newcastle Upon Tyne Tyne & Wear NE1 5PN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | Strike-off action suspended (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 April 2004 | New secretary appointed (1 page) |
23 March 2004 | Incorporation (16 pages) |