Download leads from Nexok and grow your business. Find out more

Michael Sheldon Silverstone

British – Born 71 years ago (January 1953)

Michael Sheldon Silverstone
65 Stanley Road
Salford
Lancashire
M7 4GT

Current appointments

Resigned appointments

1,254

Closed appointments

Companies

Company NameNorth Liverpool Regeneration Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment Duration4 days (Resigned 15 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
64 Mount Pleasant
Liverpool
L3 5SD
Company NameForall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration3 days (Resigned 30 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 3 North Blackvein Industrial Estate
Wattsville
Newport
Gwent
NP11 7PX
Wales
Company NameSaxon Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ashcombe Court
Woolsack Way
Godalming
Surrey
GU7 1LQ
Company NameCampion Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 week (Resigned 10 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Harmony House
34 High Street Aldridge
Walsall
West Midlands
WS9 8LZ
Company NameFrontline I.T. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Sawyers Crescent
Chelveston
Wellingborough
Northamptonshire
NN9 6AD
Company NameE P T G Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 15 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Company NameCapital Partitioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Company NameMind-The-Gap Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
128 Exeter Road
Harrow
HA2 9PL
Company NameDigicomm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 16 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Lavant Close
Waterlooville
PO8 8BQ
Company NameJardine Macfarlane And Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Driftwood Cottage
Ferry Road
Rye
TN31 7DN
Company NameThe Tastie Fillings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
104 Darlington Street East
Wigan
Lancashire
WN1 3BH
Company NameGlasson Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 28 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Brock House Nateby Technology Park
Nateby
Garstang
Lancashire
PR3 0LU
Company NameA Phillips & Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O A Phillips & Co
Wilson Park Monsall Road
Newton Heath
Manchester
M40 8WN
Company NameP A Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Brogden Drive
Gatley
Cheadle
Cheshire
SK8 4AS
Company NameEcho Sourcing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
110-112 Parkway
Camden
London
NW1 7AN
Company NameDirectlogic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
White Cross
South Road
Lancaster
LA1 4XQ
Company NameBirdnet Optics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Trenchard Drive
Harpur Hill
Buxton
Derbyshire
SK17 9JY
Company NamePortford Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43 Northumberland Street
Salford
M7 4DQ
Company NameU A Extrusions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit C2 Greengate Ind Estate
Greenside Way Middleton
Manchester
M24 1SW
Company Name14 Queens Road Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Post Office Avenue
Southport
PR9 0US
Company NameETTA Plumbing And Heating Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
81 Burton Road
Derby
Derbyshire
DE1 1TJ
Company NameIndex Technology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Wilbraham House 28-30 Wilbraham Road
Fallowfield
Manchester
Lancs
M14 7DW
Company NameOrion Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
101 Millstone Lane
Nantwich
Cheshire
CW5 5PH
Company NameStocktake Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gillow House
Broughton Hall
Skipton
North Yorkshire
BD23 3AN
Company NameForce IT Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 13 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Ambassador Drive
Liverpool
Merseyside
L26 6LT
Company NameMBH Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 August 1997)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameC.D.M Decorative Glass And Conservatories Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Company NameInnov8 Technology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Riverview
The Embankment Business Park
Heaton Mersey Stockport
Cheshire
SK4 3GN
Company NameAccess Point Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 04 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Courthouse
2a Albert Road
Southport
Merseyside
PR9 0LE
Company NameRed Rum Racing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bankhouse
Cholmondeley
Malpas
Cheshire
SY14 8AL
Wales
Company NameSamuel Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Fortune Place
London
SE1 5JF
Company NameMaida Vale Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Basement A 138 -140 Shirland Road
Maida Vale
London
W9 2BT
Company NameVa Airline Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cambridge Airport
Newmarket Road
Cambridge
CB5 8RX
Company NameThe Psycho Management Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Marshall Road Marshall Road
Godalming
GU7 3AS
Company NameAcland Court (Braunton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Parklands
Lower Park Road
Braunton
Devon
EX33 2LQ
Company NameStar Tours Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
312 Harrow Road
Near Wembley Triangle
Wembley
Middlesex
HA9 6LL
Company NamePrestige Chauffeurs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Alderwood Barn 157 Market Street
Ramsbottom
Bury
BL0 0HJ
Company NameAllitalia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 10 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Paxton Workshop
Vron Tanyfron
Wrexham
Clwyd
LL11 5TL
Wales
Company NameBloomsbury Computing Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 10 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
Company NameSinghania & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2nd Floor
134 Buckingham Palace Road
London
SW1W 9SA
Company NameRelford Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 08 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Corbei House 17 Beacon Way
Park Gate
Southampton
Hampshire
SO31 7GL
Company NameOsaki Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Smith Hannah
50 Woodgate
Leicester
LE3 5GF
Company NameTag Secretarial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Towers + Gornall Ltd River View, 96 High Street
Garstang
Preston
Lancashire
PR3 1WZ
Company NameSwanley Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Old Abbey Bungalow Gorsty Lane
Sutton Heath
Market Drayton
TF9 2JD
Company NameT.H. Horn Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Copthorne Farm, Woods Lane
Eagland Hill
Preston
Lancashire
PR3 6BB
Company NameJenkins, Butler Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Melsonby Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5PF
Company NameSanton Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 06 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Santon House 53/55 Uxbridge Road
Ealing
London
W5 5SA
Company NameI.D. Barnard Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 Parkway
Sawbridgeworth
Hertfordshire
CM21 9NR
Company NameStafforce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Reginald Arthur House
Percy Street
Rotherham
South Yorkshire
S65 1ED
Company NameLittle Orchard Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 St Peters Place
Fleetwood
Lancashire
FY7 6EB
Company NameBarker Properties North East Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
87 Eighth Avenue
Newcastle Upon Tyne
NE6 5YB
Company NamePrussia Lane Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1a Upper Brockley Road
Brockley
London
SE4 1SY
Company NameRail Professional Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cranes House
5 Paycocke Road
Basildon
Essex
SS14 3DP
Company Name21 Prince Of Wales Drive Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Prince Of Wales Drive
London
SW11 4SD
Company NameMjmenergy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Hutchcombe Farm Close
Oxford
OX2 9HG
Company Name3D Web Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Grosvenor House
22 Grafton Street
Altrincham
Cheshire
WA14 1DU
Company NameHazelmere Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Fairways House
George Street
Manchester
M25 9WS
Company NameSwift Chemists Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Manchester Road
Walkden
Manchester
M28 3NS
Company NameProactive Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Richmond Terrace
Shelton
Stoke-On-Trent
ST1 4ND
Company NameGreenspark Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Company NameK.R.B. Transport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Buckingham Drive
Northwich
Cheshire
CW9 8WB
Company NameLindale Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Main Street
Cottingley
Bingley
Bradford
BD16 1SR
Company NameSilk Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Park House Lane
Prestbury
Macclesfield
Cheshire
SK10 4HZ
Company NameKnightsbridge Security Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Knightsbridge
London
SW1X 7LY
Company NameSPL Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Romans Way
Pyrford
Woking
Surrey
GU22 8TP
Company NameThe Orange Property Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Romans Way
Pyrford
Woking
Surrey
GU22 8TP
Company NameJG Engineering Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameChadley Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 02 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Swallowfield Close
Tywardreath
Par
PL24 2QB
Company NameHouse Property Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1997)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Milsted Langdon Llp Motivo House
Alvington
Yeovil
Somerset
BA20 2FG
Company NameAppius International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
This Workspace
18 Albert Road
Bournemouth
Dorset
BH1 1BZ
Company NameThe Gables Rest Home Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Penthryn
Eglwysbach
Colwyn Bay
LL28 5UE
Wales
Company Name85 Sarsfeld Road Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
85 Sarsfeld Road
Balham
London
SW12 8HT
Company NameVincent Chia Accountancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
59 Monks Avenue
Barnet
EN5 1DA
Company NameEnvironmental Renaissance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Moor Park Avenue
Preston
Lancashire
PR1 6AS
Company NameClenton Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Old Court House
Old Court Place
London
W8 4PD
Company NameGlobal Switchgear Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 4d Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Company NameMedford Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
73a Headstone Road
Harrow
Middlesex
HA1 1PQ
Company NameRunwell Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Waterlea House
North Rode
Congleton
Cheshire
CW12 2PH
Company NameThe Thundersprint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Little Garth Tirley Lane
Utkinton
Tarporley
CW6 0JZ
Company NamePV Fluid Products UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Company NameCheadle Hulme Electrical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 22 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 The Circuit
Cheadle Hulme
Cheadle
Cheshire
SK8 7LF
Company NameNMV Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 22 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Bridgewater Mews
Gresford Heath Pandy
Wrexham
LL12 8EQ
Wales
Company NameI.T. Competitor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Technology House
237a Ilford Lane
Ilford
Essex
IG1 2SB
Company NameU.K. Control Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Juniper Bank
Stockport
Cheshire
SK5 6YL
Company NamePurple Bloodstock Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Miles Garth
Leeds
LS17 9BW
Company NameMoss Bridge Training And Advisory Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 May 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Barons Close
Lower Darwen
Darwen
Lancashire
BB3 0RQ
Company NamePlane Easy Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameSpout House Support Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Meadow View Lewth Lane
Woodplumpton
Preston
Pr4 0te
PR4 0TE
Company NameLynx Internet Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 - 18 Heddon Street
Mayfair
London
W1B 4DA
Company NameLisston Construction Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 16 March 1994)
Assigned Occupation Charrtered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
A H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
Company NameCountrywide Company Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1994 (1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (Resigned 03 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Rd
Northenden
Manchester
M22 4FZ
Company NameMutual Essential Links Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Weir Street
Northwich
Cheshire
CW9 5HL
Company NameJ.D.A. Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 April 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
71 Bargery Road
London
SE6 2LP
Company NameAlpine Book Publishers Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 April 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
Company NameHuddington International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 April 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C.O M J Darby And Co
107 Kent Road
Halesowen
West Midlands
B62 8PB
Company NameEdward Barclay (Addlestone) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment Duration3 days (Resigned 14 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Avco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Company NameCharringdale Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Grannard Business Centre
Burns Lane
Mill Hill
London
NN7 2DQ
Company NameCombined Trade Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1996 (same day as company formation)
Appointment Duration3 days (Resigned 15 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Spencer House
114 High Street Wordsley
Stourbridge
West Midlands
DY8 5QR
Company NameA-Train Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Coniston Way
Macclesfield
Cheshire
SK11 7XR
Company NameUnderwood Kebble Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NamePromark Designs Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration5 days (Resigned 18 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Beech Close
Pattingham
Wolverhampton
West Midlands
WV6 7BA
Company NameThe Broughton Fish Bar Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
235 Bury New Road
Whitefield
Manchester
Lancashire
M45 8QP
Company NameCorprotec Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration3 days (Resigned 19 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameArdys Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameNorthern Care Services (Manchester) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration4 days (Resigned 20 September 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSocial And Therapeutic Services (Lancashire) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Social & Therapeutic Services
355 Wilmslow Road
Fallowfield
Manchesterm14 6xu
Company NameCopperfield Court Residents Company Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 20 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Copperfield Court
Chapel Hill
Dartford
Kent
DA1 4DJ
Company NameMagenta Harwood Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Third Floor, The Old Tannery
Eastgate
Accrington
Lancashire
BB5 6PW
Company NameNepton Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration6 days (Resigned 24 September 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameQue Sound 2000 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 20 September 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Glenfield
Pendeford
Wolverhampton
West Midlands
WV8 1TG
Company NameHc Marketing Consultancy Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 20 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Willowdene
London Road, Ashington
Pulborough
West Sussex
RH20 3JR
Company NameLord Anthony Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 20 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Legendary Building
18-24 Bury New Road
Manchester
Greater Manchester
M8 8FR
Company NameGreenwood Of Keighley Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 20 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
South View Cittage
Hobberley Lane
Shadwell
Leeds
LS17 8JJ
Company NameNowdry Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 20 September 1996)
Assigned Occupation Ac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
PO Box 12 Ashfield Works
Briscoe Lane
Newton Heath
Manchester
M40 2XG
Company NameBrookton Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386 388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMartin Consulting Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O 16 Ashwell Place
Thornton Cleveleys
Lancashire
FY5 1QS
Company NameMobile UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Horsfields, Belgrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Company NameA.S. Analysis & Programming Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pendle Hill Woodlands Lane
Thakeham
Pulborough
West Sussex
RH20 3HG
Company NameJolesfield Management Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Spindles Mill Lane
Littleworth
Partridge Green
West Sussex
RH13 8JU
Company NameEssential Looks Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Reliance House 247 High Street
London
E15 2LS
Company NameDiamond Business Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMCT Southern Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
247 High Street
Stradford
London
E15 2LS
Company NameA.C. Data Management Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
84 Everest Road
Atherton
Manchester
M46 9WT
Company NameNo Dice Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pendle Food Court Pendle College
Lancaster University
Lancaster
Lancashire
LA1 4XZ
Company NameEnterprise Contract Distribution Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
476-478 Broadway
Chadderton
Oldham
OL9 9NS
Company NameWinshop Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Egerton House
Tower Road
Birkenhead
Wirral
L41 1FN
Company NameJ.M.G. Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameParamentor Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Langdale Road
Lancaster
Lancashire
LA1 3NT
Company NameWoodville Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration3 days (Resigned 30 September 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 South Meadway
High Lane
Stockport
Cheshire
SK6 8EJ
Company NameForall Marketing And Publishing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration3 days (Resigned 30 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Abberley House
9 Himley Road
Dudley
West Midlands
DY1 2QD
Company NameM.H. Manufacturing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration3 days (Resigned 30 September 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Atworth Close
Redditch
Worcestershire
B98 7NX
Company NameGlobal Net Communications Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 School Mews
79 Bramhall Lane South
Bramhall
Cheshire
SK7 2EF
Company NameBurntwood Stove Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Old Birchills
Walsall
West Midlands
WS2 8PL
Company Name1st Stop Ticketing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Morthenden
Manchester
M22 4FL
Company NameEURO Energy Conservation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Cheshire Road
Aylestone
Leicester
LE2 8HE
Company NameAdlington Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCorporate Nominees Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Higher Brimley
Teignmouth
South Devon
TQ14 8JS
Company NameYeungsin Co Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Company NameBrightford Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 07 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Great Calcroft
Pershore
Worcestershire
WR10 1QS
Company NameDonika Safety & Hygiene Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 07 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Finn Associates
Tong Hall, Tong Lane
Bradford
West Yorkshire
BD4 0RR
Company NameStretton Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
47 Church Street
Dukinfield
Cheshire
SK16 4PR
Company NameMusic In The Sun Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 07 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Company NameWorkwell Trading Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Reliance House
247 High Street Stratford
London
E15 2LS
Company NameMillenium Communications And Publishing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Ashcombe Drive
Bolton
BL2 6TD
Company NameSt Annes Travel (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Taxi Office St. Annes Pier
South Promenade
Lytham St Annes
Lancashire
FY8 2NG
Company NameFastford Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAMEX Asphalt Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign House
Bramhall Village Centre Bramhall
Stockport
Cheshire
SK7 2BY
Company NameMonmore Green Welding Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Old Birchills
Walsall
West Midlands
WS2 8PL
Company NameRadel Aviation Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
779 Middleton Road West
Chadderton
Oldham
Lancashire
OL9 9SP
Company NameRail Professional Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 15 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Finches Close
Partridge Green
Horsham
West Sussex
RH13 8EP
Company NameSole Bay Management Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 15 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ask House
Northgate Avenue
Bury St Edmunds
Suffolk
IP32 6BB
Company NameR Baines Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 15 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Crystal House
142 Garstang Road
Fulwood Preston
Lancashire
PR2 8NA
Company NameFiretrap Protection Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 15 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Bexley Lane
Sidcup
Kent
DA14 4JW
Company NameOakwood Building Projects Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 16 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Gordon Road
Chandlers Ford
Hampshire
SO53 5AP
Company NameADH International Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
35 Grange Park Road
Bromley Cross
Bolton
BL7 9YA
Company NameRailhead Search & Selection Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Finches Close
Partridge Green
Horsham
West Sussex
RH13 8EP
Company NameQuantum Leisure Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
943 Stockport Road
Levenshulme
Manchester
M19 3NP
Company NameLaketon Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 24 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameNew Beginnings Outreach Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
149 Rosebery Street
Moss Side
Manchester
Lancashire
M14 4UD
Company NameMalcolm Williams Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Maudgil & Co. First Floor
4 Bridge Avenue
Maidenhead
Berkshire
SL6 1RR
Company NamePullway International Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1996)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Knowsley Avenue
Golborne
Warrington
Cheshire
WA3 3LS
Company NameElectrical Design & Project Management Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Sculthorpe Road
Blakedown
Kidderminster
Worcestershire
DY10 3JL
Company NameAstro Building Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 23 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Moor Park Avenue
Preston
Lancashire
PR1 6AS
Company NameFishline Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 2 Norden House
37-41 Stowell Street
Newcastle
NE1 4YB
Company NameMerlin Online Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 23 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
Greater Manchester
M22 4FZ
Company NameMartin Sheppard Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 23 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameCPC Brief Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Mark Avenue
Chingford London
E4 7NR
Company NameForwardbeat Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 23 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSos Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 23 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameSputnik Entertainment Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 23 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Business Bureau
Jordangate House,Jordangate
Macclesfield,Cheshire
SK10 1EQ
Company NameLloyd'S Recruitment Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 23 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Lady Lodge Drive
Orton Waterville
Peterborough
Cambridgeshire
PE2 5EP
Company NameEnvironmental Design Consultants Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
52 Ladywood
Boyatt Wood
Eastleigh
Hampshire
SO50 4RW
Company NameAerad Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 October 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
86 Mildred Avenue
Watford
Hertfordshire
WD1 7DX
Company NameAmbco Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
63 Chesham Crescent
Bury
Lancashire
BL9 6BX
Company NameProfessional Rail Industry Management Association Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Finches Close
Partridge Green
West Sussex
RH13 8EP
Company NameRunford Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 29 October 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
Company NameBest Thorn Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Legendary Building
18-24 Bury New Road
Manchester
M8 8FR
Company NameBrenton Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24a Aldermans Hill
Palmers Green
London
N13 4PN
Company NameMalinton Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 29 October 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameDryden Furniture (Tvte) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3a Elmfield Road
Gosforth
Newcastle Upon Tyne
Company NameBengal Dynasty Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5/6 The Precinct
Amlwch Avenue
Offerton Stockport
Cheshire
SK2 5RR
Company NameCastlefort Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 29 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Egerton Gardens Mews
London
SW3 2EH
Company NameDada And Sons Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 28 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1-7 Sherwood Street
Fallowfield
Manchester
M14
Company NameDatewill Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration4 months (Resigned 24 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameTurnpike Publications Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 28 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBestford Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 12 Eastwood House
20-22 Wilbraham Road
Fallowfield
Manchester
M14 6JU
Company NameC.D.M. Business Solutions Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameForce Security Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 St Georges Road
Bolton
Lancashire
BL1 2DD
Company NameSg Programming Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Marlborough Road
Royton
Oldham
Lancashire
OL2 6AU
Company NameC & S Installations Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NamePhilip Tanner Cad Draughting Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor
10 Charlotte Street
Manchester
M1 4EX
Company NameMakeright Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
139 Leicester Road
Salford
Manchester
M7 4HJ
Company NameJBS Sports Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSuburban Aerials Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Wootton Drive
Grove Hill Wootton Drive
Hemel Hempstead
Hertfordshire
HP2 6LB
Company NameTarradco International U.K. Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 November 1996)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
516 Bromford Road
Birmingham
B36 8AH
Company NameOginet International Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 November 1996)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sadler Joyce Limited
18 Norham Road
Whitley Bay
Tyne & Wear
NE26 2SD
Company NameT.S.A.(Specific Values Security & Fire Prevention) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Neil Wright & Co
166 Linacre Road
Liverpool Merseyside
L21 8JU
Company NameHarrinis Corporate Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
126 Blenheim Road
Northolt
Middlesex
UB5 4TT
Company NameWatch Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ivy House
Whitford
Holywell
Flintshire
CH8 9AF
Wales
Company NameQuickton Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration3 months (Resigned 31 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameNuttall Engineering Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
269 Milnrow Road
Rochdale
Lancashire
OL16 5AS
Company NameEuromed Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
92 Milton Park
Abingdon
Oxfordshire
OX14 4RY
Company NameE C J Electrical Engineering Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePrincipal Access Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Brogden Drive
Gatley
Cheadle
Cheshire
SK8 4AS
Company NameWishwell Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 week (Resigned 11 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
349 Edgware Road
London
W2 1BS
Company NameInstantgain Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
H K M
Soar Lane
Leicester
Leicestershire
LE3 5DE
Company NameLovette Systems Consultance (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Mornington Mews
County Grove
London
SE5 9LA
Company NameM Y Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26-28 Hilton Street
Manchester
M1 2EH
Company NameTreadwell Trading Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2/16 Bateman Street
London
W1V 5TB
Company NameEverglade Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Wellington Terrace
Dunstable
Bedfordshire
LU5 4JB
Company NameMHC Facilities Management Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 January 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameMelford Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
78 Granville Drive
Kingwinford
West Midlands
DY6 8LL
Company NameAmbervale Engineering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Borrowdale Crescent
Ashton Under Lyne
OL7 9HL
Company NameCraigmore Consultancy Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
34 Riverside Close
Kings Langley
Hertfordshire
WD4 8HQ
Company NameMakeright Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Dennis House, Hawley Road
Hinckley
Leicestershire
LE10 0PR
Company NameGrantham Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Hayfield
Beardwood
Blackburn
Lancashire
BB2 7BP
Company NameX S Distribution Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
66 Church Street
Garstang
Preston
Lancashire
PR3 1XD
Company NameCappo Design Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Davies Silverstone & Co
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameVernon Zolton Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameRSVP Marketing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road Northenden
Manchester
M22 4FZ
Company NameOdyssey Marketing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
202 Stockport Road
Cheadle
Cheshire
SK8 2DZ
Company NameCyberspace Communication Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
118a High Street
Berkhamstead
Hertfordshire
HP4 2BL
Company NameKMG Designs Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Anthistle Court
Sheader Drive
Salford
Manchester
M5 2BX
Company NameElanby Consulting Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
71 Preston New Road
Blackburn
BB2 6AY
Company NameThe Model File Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ladybellegate House
Longsmith Street
Gloucester
Gloucestershire
GL1 2HT
Wales
Company NameArkhope Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 24 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameDolpat (International) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 November 1996)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
35 Coombe Road
Kingston
Surrey
KT2 7BA
Company NameEuroasia Direct Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pentax House
North Hill Avenue Northolt Road
South Harrow
Middlesex
HA2 0DU
Company NameBlair Williams Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Baker Street
London
W1M 1DF
Company NameRichmond Portfolios Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 7 York House
353a Station Road
Harrow
Middlesex
HA1 1LN
Company NameFairbourne Engineering Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Field House
29 Adlington Road
Wilmslow
SK9 2BJ
Company NameNorthern Dictation Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Beccles Road
Sale
Cheshire
M33 3RP
Company NameHines Designs Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Hyde Close
Kinver
Stourbridge
West Midlands
DY7 6BD
Company NameAnglian Computer Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
49 Duke Street
Chelmsford
Company NameCorporate Capital Hire Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Higher Brimley
Teignmouth
South Devon
TQ14 8JS
Company NameTeign Administration Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Higher Brimley
Teignmouth
South Devon
TQ14 8JS
Company NameCordoba Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Higher Brimley
Teignmouth
South Devon
TQ14 8JS
Company NameAdvanced Marketing & Sales Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 West Park Close
Chadwell Heath
Romford
Essex
RM6 6XT
Company NameWhitmore Design Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Morgan Close
Arley
Coventry
Warwickshire
CV7 8PR
Company NamePopcorn Internet Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Popcorn House
29 Chapel Hill
Stansted Montfitchet
Essex
CM24 8AD
Company NameOn Course Enterprises Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Rectory
158 Blandford Road
Poole
Dorset
BH15 4BG
Company NameChico Solutions Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1 Orpheus House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8TA
Company NameEmpress Internet Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 16 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameExbrow Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 January 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameElmonte Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
196 High Road
London
N22 4HH
Company NameMIKO Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Sospel Court
Farnham Royal
Slough
Buckinhamshire
SL2 3BT
Company NameF.A.B 96 Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameKiddie Watch UK Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Blackpool Old Road
Poulton Le Fylde
Lancashire
FY6 7DH
Company NameKushoom Koly Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6-8 Shaw Road
Stockport
Cheshire
SK4 4AE
Company NamePineapple Interiors Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Town Street
Marple Bridge
Stockport
Cheshire
SK6 5AA
Company NameR S Distribution Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameJoe Bloggs Sports Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Juice Corporations
2-16 Bury New Road
Manchester
Lancashire
M8 8FR
Company NameZUMA Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old School House
138 Lower Mortgage Road
Richmond
Surrey
TW9 2JZ
Company NameUpford Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Hardhorn Way
Poulton Le Fylde
Lancashire
FY6 8AE
Company NameHora Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment Duration5 months (Resigned 01 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
169 Borden Lane
Sittingbourne
Kent
ME10 1DA
Company NameKegwell Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 4 Wall End Close
Leamore
Walsall
West Midlands
WS2 7PH
Company NameWTN Engineering Services Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Goodshaw Road
Worsley
Manchester
M28 7GJ
Company NameThe Bridge Exchange Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Jones Burns Davies
1 West Street
Ekington
Sheffield
S31 9GA
Company NameTridon Engineering Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Company NameAmbervalley Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Third Floor, The Old Tannery
Eastgate
Accrington
Lancashire
BB5 6PW
Company NameWaltham Timber Products Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Kipling Road
Eastleigh
Hampshire
SO50 9EJ
Company NameHopwood Multi-Activity Centre Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hopwood Hall Rochdale Road
Middleton
Manchester Lancashire
M24 6XH
Company NameLincolnshire Heating & Plumbing Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Jones Burns & Davies
1 West Street
Eckington, Sheffield
North East Derbyshire
S21 4GA
Company NameKerdeven Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Tomlinsons
St John'S Court
72 Gartside Street
Manchester
M3 3EL
Company NamePelican Yellow Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Grosvenor Road
Brentford
Middlesex
TW8 0NW
Company NameCannon Precision Tools Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameGeoff Davies Associates Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Grumble Bush
St Florence
Tenby
Pembrokeshire
SA70 8LJ
Wales
Company NameBackwatchers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Back Care,Monkey Puzzle House
69-71,Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7DT
Company NamePopcorn Realisations Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Kre Corporate Recovery Llp
Dukesbridge House 23 Duke Street
Reading
Berkshire
RG1 4SA
Company NameCoplass Windows Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit B
Tenlons Road
Nuneaton
Warwickshire
CV10 7HR
Company NameCorporate Accounting Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Higher Brimley
Teignmouth
South Devon
TQ14 8JS
Company NameCorporate Management Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Higher Brimley
Teignmouth
South Devon
TQ14 8JS
Company NameAnglo Corporate Secretaries Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Higher Brimley
Teignmouth
South Devon
TQ14 8JS
Company NameJ.F.K. Leisure Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Farlane House
Cromwell Street
Coventry
CV6 5EY
Company NameFuinshin Financial Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Arbour Lane
Wickham Bishops
Essex
CM8 3NT
Company NameLightstone Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameNorris Associates Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
53 Egremont Road
Milnrow
Rochdale
Lancashire
OL16 4EP
Company NameDouble Glazing Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
264 High Street
Beckenham
Kent
BR3 1DZ
Company NameDonshire Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameGlobal Print Consultants Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240-244 Stratford Road
Shirley
Solihull
West Midlands
B90 3AE
Company NameM C D A Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Vincent Chia & Co
359 Hendon Way
Hendon Central
London
NW4 3LY
Company NameHome Depot D.I.Y. Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Resource Group
Jubilee Works 70 Glover Street
Bordsley
Birmingham
B9 4EN
Company NameMicroware Systems International Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1996)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Nursery Lane
Holwell
Melton Mowbray
Leicestershire
LE14 4UF
Company NameJ. K. Agencies Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10/14 Hilton Street
Manchester
North West
M1 1JF
Company NameMicrovision Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
82c Lewisham Way
Newcross
London
SE14 6NY
Company NamePendle Vale Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameDramaticus Theatre Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Endon Drive
Chorlton Cum Hardy
Manchester
M21 7TE
Company NameBestain Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Trend House
Dallow Road
Luton Bedfordshire
LU1 1LY
Company NameEBS Enfield Body Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
Company NameTriangle Vehicle Security Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Southernhay West
Exeter
Devon
EX1 1PR
Company NameAdvanced Transit Safety Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
35 Lansdowne Way
Wildwood
Stafford
ST17 4RD
Company NameCaspian Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 27 December 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2a Alexandra Parade
Northolt Road
Harrow
Middlesex
HA2 8HE
Company NameS.S. Techniques Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
48 Pinner Grove
Pinner
Harrow
Middlesex
HA5 5NZ
Company NameWhitwell Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameAlumdene Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 3 424 Seven Sisters Road
London
N4 2LX
Company NameVirtualanalysis Consulting Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration5 days (Resigned 16 December 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stilwell Grey Accountants
City House 16 City Road
Winchester
Hampshire
SO23 8SD
Company NameHomecare Protection Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43 Elliot Road
London
NW4 3DS
Company NamePersonal Touch Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration5 days (Resigned 16 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameGodiva City Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
272 Canley Road
Coventry
West Midlands
CV5 6AP
Company NameBeaver Cars Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration4 days (Resigned 16 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Dumbell Street
Pendlebury
Manchester
M27 6FB
Company NameBlue Rhino Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 18 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5/7 Barry Street
Bradford
West Yorkshire
BD1 2AL
Company NameOpportunities On-Line Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 18 December 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 The Grove
Edgware
Middlesex
HA8 9QA
Company NameB & T Maintenance Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment Duration2 days (Resigned 19 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Trippier Road
Eccles
Manchester
M30 7PT
Company NameStreetwise Self-Defence Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment Duration2 days (Resigned 19 December 1996)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Watermead
Woking
Surrey
GU21 3JT
Company NameK & K Mailing Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment Duration2 days (Resigned 19 December 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
42 Charles Street
Manchester
M1 7DB
Company NameCaliber Financial Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment Duration2 days (Resigned 19 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Lancot Avenue
Dunstable
Bedfordshire
LU6 2AW
Company NameProczess Software Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment Duration2 days (Resigned 19 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Itaccounting Office No 6
Western Int Market Hayes Road
Southall
Middlesex
UB2 5XJ
Company NameGenestor Power Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 18 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Thayer Street
London
W1M 5LE
Company NameGloballracing Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Arnolds Farm
Deanoak Lane
Leigh
Surrey
RH2 8PZ
Company NameSunnyhill Motors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
81 Cambridge Road
Ely
Cambridgeshire
CB7 4HX
Company NameCraftwell Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration1 month (Resigned 22 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameAdded Value Promotions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
171 Mauldeth Road
Manchester
M14 6SG
Company NameStetford Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Homefield
Vicarage Hill, Marldon
Paignton
Devon
TQ3 1NH
Company NameSteel Fabricators Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
First Floor
167 High Road
Loughton
Essex
IG10 4LF
Company NameHopwood Health, Fitness And Social Club Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hopwood Hall Rochdale Road
Middleton
Manchester
M24 6XH
Company NameBusiness Thru Fashion Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameColourread Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1996 (same day as company formation)
Appointment Duration1 week (Resigned 30 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
51 Francis Street
Reading
Berkshire
RG1 2QB
Company NameKinder Engineering Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1996 (same day as company formation)
Appointment Duration1 week (Resigned 30 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Turnpike House
Market Street
Leigh
Lancashire
WN7 1DT
Company NameAffordable Clothing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1996 (same day as company formation)
Appointment Duration1 week (Resigned 30 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Charter Avenue
Ilford
Essex
IG2 7AB
Company NameNaturice (Europe) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1996 (same day as company formation)
Appointment Duration1 week (Resigned 30 December 1996)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 The Birches
Bushey
Hertfordshire
WD2 3TW
Company NameThe Red Hot Press Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 High Street
Manchester
M4 1QD
Company NameP Davies & Co Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 week (Resigned 06 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Pegwell Drive
Lower Broughton
Salford
Manchester
M7 2ZW
Company NameSurplus Sales Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 06 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameSwift Shoe Services (Macclesfield) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Westway
Sandbach
Cheshire
CW11 3LQ
Company NameS.O.B. Design Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
King Charles House
Castle Hill
Dudley
West Midlands
DY1 4PS
Company NameOutsource Research International Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 January 1997)
Assigned Occupation Chartered Accountants
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ferriby Hall
North Ferriby
East Yorkshire
HU14 3JP
Company NameBrandford Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameConceptuality UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBarnes Allen Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Meridian
4 Copthall House
Station Square
Coventry
CV1 2FL
Company NameBattle Printing And Business Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
129 St Benedict Road
Brandon
Suffolk
IP27 0UN
Company NameBowmech Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
114 Hart Road
Fallowfield
Manchester
M14 7DW
Company NameTeign Trading Co Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (same day as company formation)
Appointment Duration6 days (Resigned 06 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Higher Brimley
Teignmouth
South Devon
TQ14 8JS
Company NameCorporate Taxation Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (same day as company formation)
Appointment Duration6 days (Resigned 06 January 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Higher Brimley
Teignmouth
South Devon
TQ14 8JS
Company NameG.L. White (Wakefield) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 1996)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Manse
Crowtrees Brow
Chatburn Clitheroe
Lancs
BB7 4AA
Company NameJoanna Fashions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (same day as company formation)
Appointment Duration6 days (Resigned 06 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Great Marlborough Street
London
W1V 2BE
Company NameSelko Textiles (Turkey) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (same day as company formation)
Appointment Duration6 days (Resigned 06 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5a Market Street
Whaley Bridge
Stockport
SK12 7AA
Company NameFrankford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 09 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
412 Bury Old Road
Presstwich
Bury
Lancashire
M25 1PX
Company NameCastwell Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameFernfield Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 January 1997)
Assigned Occupation Charteded Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Jubilee Court
Seymour Grove
Manchester
M16 0LQ
Company NameArmstrong (UK) Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSandman Aggregates Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Norfolk House
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1RD
Company NameNationwide Telecommunications Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 January 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePegasus Manufacturing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 08 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4th Floor Swan Mill No 3
Higher Swan Lane
Bolton
BL3 3BJ
Company NameSocial And Therapeutic Services (Stockport) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Chorley Old Road
Bolton
BL1 3AD
Company NameStar Hosiery Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 High Street
Bolton
BL3 6TA
Company NameWaterworks Plumbing And Drainage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Barnston House
Beacon Lane
Heswall Wirral
Merseyside
L60 0EE
Company NameCOBE Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
National Westminster House
21-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
Company NameRainbow Vehicle Rental Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 13 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameTRAK Consultancy & Support Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 13 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Montgomery Close
Mitcham
Surrey
CR4 1XT
Company NameJ.J. Euro Klinker Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 13 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Spinnaker
Upper Wood Lane
Kingswear
Devon
TQ6 0DF
Company NameFletcher Computer Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 13 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
Company NamePDM Accounting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 13 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
No 15 Elystan Court
121 Howards Lane
Putney
London
SW15 6QH
Company NameOEM Sales Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameThe Right Direction Sign Company Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sterling House
Maple Court
Tankersley
Barnsley
S75 3DP
Company NameEdwards Churcher Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
34/35 Great Sutton Street
London
EC1V 0XD
Company NameGisborne - Oliver Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Arden Meads
Hockley Heath
Solihull
West Midlands
B94 6QN
Company NameOrderline Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 January 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
51 Leigh Road Boothstown
Worsley
Manchester
M28 1HP
Company NameShelby Harris Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration5 months (Resigned 17 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameHaltech Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Oak Drive
Halton
Lancaster
LA2 6QL
Company NameMayer Production Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Egmont Street
Mossley Via Ashton Under Lyne
Oldham
Lancashire
OL5 9NB
Company NameSisco Systems Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
155 North Street
Romford
Essex
RM1 1ED
Company NameAlmlea Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 16 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Spring Lodge
68 Foldbridge Road
Ashford
Middlesex
TW15 2SP
Company NameRaisemoor Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameDramton Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameStarbrook Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameTraythorpe Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameRedline Automodels Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 January 1997)
Assigned Occupation Accontant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameDoordog Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 20 January 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Sherlock Mews
London
W1M 3RH
Company NameBazwell Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 January 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Coldstream House
37 Northumberland Street
Salford
Lancashire
M7 4DQ
Company NameDeansbridge Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameRise-Hi Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameAlston Associates Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 23 January 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
Company NameBespoke Software Design Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 23 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameHopewell Trading Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration1 week (Resigned 29 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Venwood Court
Venwood Road
Bury
Manchester
Company NameResponse Locums Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
152 Stocksfield Road
Walthamstow
London
E17 3LU
Company NameCurlington Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration5 days (Resigned 27 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Carlton Road
London
W5 2AW
Company NameRainbow Style Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Rosender And Co
52 Bury New Road
Prestwich
Manchester
M25 0JU
Company NameWrenford Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration5 days (Resigned 27 January 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 1
114 Old Christchurch Road
Bournemouth
Dorset
BH1 1LU
Company NameReading Electrical Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Waingap View
Whitworth
Rochdale
Lancashire
OL12 8QD
Company NameBroadleaf Woodlands Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Willow Road
South Wootton
Kings Lynn
Norfolk
PE30 3JW
Company NameAdvance Distribution Services (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
64 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
Company NameKGJ Signs Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
George House
48 George Street
Manchester
M1 4HF
Company NameBlue Dragon Safety Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 4 Golden Ball House
88 Owlsmoor Road Owlsmoor
Sandhurst
Berkshire
GU47 0SS
Company NameRealvert Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
153 Hill Street
Cannock
Staffordshire
WS12 5DW
Company NameScenic Maps (Sales) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBatos International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Nightingale Way
Beckton
London
E6 4JU
Company NameFrame Traders Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 30 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 42 St James Court
17 Western Parade
Southsea
Hampshire
PO5 3RL
Company NameFleetford Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Cranfield Avenue
Wimbourne
Dorset
Company NameGamestation Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 30 January 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
68a Tyrwhitt Road
London
SE4 1QB
Company NameBradwell Trading Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 03 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameIstimewa Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 04 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Parkdale Avenue
Audenshaw
Manchester
M34 5LW
Company NameTrendford Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Elgin House
33 Beaconsfield Close
Dorridge Solihull
West Midlands
B93 8QZ
Company NameM.N.K. Trading Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 04 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
49 Leadale Road
Stamford Hill
London
N16 6DG
Company NameAltitude Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 04 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
118 Edward St Flats
Netherthorpe
Sheffield
S3 7GH
Company NameSomerville Building Contractors Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 04 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Vernham Road
Plumstead
London
SE18 3EZ
Company NameAmberwood Commercial Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration1 year (Resigned 04 February 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEuropean Aestheticiennes Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 17 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRovatech Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 04 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Oakview
China Farm Lane
West Kirby
Merseyside
L48 9XN
Company NameAmazon Housing Developments Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 04 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
34 Micklebring Lane
Braithwell
Rotherham
South Yorkshire S60
Company NameUpton & Ellis Commercials Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 04 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
183 Winn Gardens
Middlewood
Sheffield
South Yorkshire S6
Company NameSomerville (777) International Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 04 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Vernham Road
Plumstead
London
SE18 3EZ
Company NameAqua Action Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Fairview Avenue
Prestatyn
Denbighshire
LL19 8SE
Wales
Company NamePersonal Alert System Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
76 Wellington St East
Salford Gtr Manchester
M7 4DW
Company NameEureka Inspirational Design Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NamePowerline Alternative Resources Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
49 Brackendale
Blackburn
Lancashire Bb2 4lx
BB2 4LX
Company NameHigh Peak Enterprises Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Little Hyde
Chalford
Stroud
Gloucestershire
GL6 8PA
Wales
Company NameMillhill Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 07 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11-13 Poplar Hill
Combs Ford
Stowmarket
Suffolk
IP14 2AS
Company NameJ & B Civils Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Repro House
Plantation I E
Whitelands Road
Ashton-Under-Lyne
OL6 6UZ
Company NameRenford Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 07 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Lyveden Road
Tooting
London
SW17 9DU
Company NameHollow Vale Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
516 Bromford Road
Birmingham
B36 8AH
Company NameC & L M G Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 month (Resigned 07 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameWFW International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 February 1997)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Rectory
Cromhall
Wotton-Under-Edge
Gloucestershire
GL12 8AN
Wales
Company NameEdgeford Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
62 Osborne Street
Bredbury
Stockport
Cheshire
SK6 2DA
Company NameSvimma Corporation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Cumberhills Road
Duffield
Belper
Derbyshire
DE56 4HA
Company NameTrentwell Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
175 Boughton Lane
Chesterfield
Derbyshire
S43 4QW
Company NameBrankton Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 12 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Castlereagh Road
Stockton On Tees
Teeside
TS19 0DL
Company NameConfait Systems Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
134 Ventnor Gardens
Luton
Bedfordshire
LU3 3SW
Company NameBAZ Fox Productions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
41 St Anns Grove
Fareham
Hampshire
PO14 1JL
Company NameCrystal Systems Technology Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
142 Garstang Road
Fulwood
Preston
PR2 8NA
Company NameRosemount Accountancy Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Downs Way
Epsom
Surrey
KT18 5LU
Company NameWillow Building Contractors Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Kroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
Company NameRocket Mechanical Cad Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
272 Wargrave Road
Newton Le Willows
Merseyside
WA12 8EN
Company NameISTC Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Ingram Way
Greenford
Middlesex
UB6 8QG
Company NameMPM Financial Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Cranbourne Drive
Redcar
Cleveland
TS10 2SP
Company NameInspection & Expediting International Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ashmede House
Grove Lane
Cheadle
Cheshire
SK8 7ND
Company NameBrankford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameGreenview Trading Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameCape Southern Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 05 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Hague Street
Glossop
Derbyshire
SK13 8NS
Company NameGemini Freight International Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 13 February 1997)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCentral Manchester Transport Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 13 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Waterford Place
Finney Lane Heald Green
Cheadle
Cheshire
SK8 3PR
Company NameTax Support Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
35 Beech Road
Stockport
SK3 8HD
Company NameRadway Electrical Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Taunton Tower
Lower Beeches Road Worthfield
Birmingham West Midlands
B31 5LE
Company NameI.A. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Gray Ladies Gardens
Wat Tyler Road
Greenwich London
SE10 8AU
Company NameElmway Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameAverford Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Manton Avenue
Hanwell
London
W2 2DX
Company NameSleep Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Claremont Avenue
Stockport
Cheshire
SK4 4QR
Company NamePractical It Training Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Whitehall
75 School Lane
Hartford Northwich
Cheshire
CW8 1PF
Company NameLeacroft Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 06 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameLeagate Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Shawlea Avenue
Burnage
Manchester Lancashire
M19 1BY
Company NameRidgway Catering And Refrigeration Equipment Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Davies & Co
44-46 Lower Bridgeman Road
Bolton
Lancashire
BL2 1DG
Company NameAnt Computer Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Lindbury Avenue
Offerton
Stockport
Cheshire
SK2 5SH
Company NameThree Line Whip Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Lyons Walk
Shaftesbury
SP7 8JF
Company NameElmview Trading Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Archer Street
Soho
London
W1
Company NameOptimal Financial Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
55 Upton Close
Barnwood
Gloucester
GL4 3EX
Wales
Company NameFernfield Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameJanor Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Mill Lidun Business Park
Boundary Road
Lytham
Lancashire
FY8 5HU
Company NameSigmatec Solutions Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Tudor Road
Barnet
Hertfordshire
EN5 5NL
Company NameAble Maintenance Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMoorgrove Estates Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Macclesfield Road
Hazel Grove
Stockport
SK7 6BD
Company NameMichael H. C. Lam Co Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 High Street
Yarm
Stockton On Tees
TS15 9AE
Company NamePeter Green Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
117 119 Sefton Road
Litherland
Liverpool
L21 9HG
Company NameSoftech Composites Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
St Georges Works
4 Arundel Street
St Georges
Manchester
M15 4JZ
Company NameThe Urban Regeneration Partnership Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Woolston House 3 Tetley Street
Bradford
West Yorkshire
BD1 2NP
Company NameFinancial Tracker Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Welcom House, Hartwith Way
Harrogate
North Yorkshire
HG3 2XA
Company NameNVS Technologies Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Brampton Avenue
Macclesfield
Cheshire
SK10 3DY
Company NameBrock Transport Garage Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMereford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
38 Tulworth Road
Poynton
Stockport
Cheshire
SK12 1BL
Company NameSuperb Systems Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment Duration6 days (Resigned 03 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Whitehall
75 School Lane
Hartford
Northwich Cheshire
Company NameChisoft Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 February 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
75 The Greenway
Ickenham
Uxbridge
Middlesex
UB10 8LX
Company NameComputer & Internet Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Hanson Road
Meltham
Holmfirth
HD9 5LR
Company NameATK Sportswear Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Chorley Old Road
Bolton
BL1 3AD
Company NameMac Magic Technologies Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Bullhead Road
Borehamwood
Hertfordshire
WD6 1HS
Company NameIndoor Karting (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Hacker Young And Partners
St James Building
79 Oxford Street
Manchester
M1 6HT
Company NameFernview Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment Duration6 days (Resigned 03 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameBraceford Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration5 days (Resigned 03 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
38 Mill Lane
Stalmine
Poulton Le Fylde
Lancashire
FY6 0LR
Company NameSwitchcraft Communications Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
116a Queenstown Road
Battersea
London
SW8 3RZ
Company NameMinro Investments Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
56 Goodhart Place
Limehouse Basin
London
E14 8GE
Company NameFortlink Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration5 days (Resigned 03 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameJ. Brennan And Son Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
93 Western Road
Bletchley
Milton Keynes
Buckinghamshire
MK2 2PR
Company NameTrentwell Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
61 Churchbury Lane
Enfield
Middlesex
EN1 3UN
Company NameAshdon Contracts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ashdon High Road
Fobbing
Stanford Le Hope
Essex
SS17 9HY
Company NameMillrite Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameNWM Consulting Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
91 Ashley Road
Hale
Altrincham
Cheshire
WA14 2LX
Company NameBrightmill Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 03 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameEastern Fabrication And Maintenance Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O J H Simpson & Associates
Vanguard House Vanguard Road
Great Yarmouth
Norfolk
NR31 0NT
Company NameSystems Integration & Support Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
56 Foxford Crescent
Aldermans Green
Coventry
West Midlands
CV2 1QA
Company NameC.J.V. Contracts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Tudor Green 26 Hemley Road
Orsett
Essex
RM16 3DG
Company NameA.W. Maintenance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Firs Court
Kent View Road
Basildon
Essex
SS16 4JS
Company NameMMG (International) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2 900 Thornton Road
Bradford
West Yorkshire
BD8 0JG
Company NameLeisurely London Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
41b Rosendale Road
Dulwich
London
SE21 8DY
Company NameN.J. Insulations Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
326 Sheppey Road
Dagenham
Essex
RM9 4JX
Company NameS.C. Insulations Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Chestnut Court
High Road
Basildon
Essex
Company NameK.M. Insulations Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
105 Chatteris Avenue
Harold Hill
Romford
Essex
RM3 8JY
Company NameBrindle Project Developments Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Shippon
Windmill Lane
Brindle
Chorley
PR6 8NX
Company NameOkomi Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
171-177 Great Portland Street
London
W1N 5FD
Company NameI & K Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
133 Swanley Lane
Swanley
Kent
BR8 7LB
Company NameSwanley Maintenance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12h Cobham Terrace
Bean Road
Greenhithe
Kent
DA9 9HZ
Company NameT.D.R. Insulations Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4a Branksome Close
Stanford Le Hope
Essex
SS17 8BA
Company NameMEK Integration Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
284 Clifton Drive South
Lytham St Annes
Lancashire
FY8 1LH
Company NameQuartz Management Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Garner Close, Milton
Cambridge
Cambridgeshire
CB24 6DY
Company NameDalethorpe Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Lodge Place
Thunder Lane
Norwich
Norfolk
NR2 0LA
Company NameNewdale Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 21 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
159 Willesden Avenue
Luton
Bedfordshire
LU1 5HW
Company NamePickridge Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stoy Hayward
Peter House St Peters Square
Manchester
M1 5BH
Company NameServaccomm Redhall Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 10 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Park Row
Leeds
LS1 5JL
Company NameFullbrow Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Bridgelea Road
Withington
Manchester
M20 3FB
Company NameShawfold Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 April 1997)
Assigned Occupation Chartered Accountnat
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
96 Moore Avenue
South Stifford
Grays
Essex
RM20 4XW
Company NamePartingford Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBarnes Haulage Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 10 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Oakenshaw Chemical Works
Hulme Road Clayton Le Moors
Accrington
Lancashire
BB5 5SL
Company NameGrandale Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 03 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Avco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
Company NameNow Productions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 10 March 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
51 St Georges House
Charlotte Despard Avenue
Battersea
London
SW11 5HN
Company NameChelford Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration6 days (Resigned 13 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Lizban House 1 Lizban Street
Blackheath
London
SE3 8SS
Company NameGrangedale Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 The Green
Hensworth Road
Ashford
Middlesex
TW15 3NU
Company NameBSD Management Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 March 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Shires
High St
Denford
Northants
NN14 4EQ
Company NameLepton Trading Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Barnes Allen Reliance House
247 High Street
Stratford
London
E15 2LS
Company NameEverpool Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Long Orchards
Copthill Lane
Kingswood
Surrey
KT20 6HN
Company NameArron Engineering Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Jacksons Insolvency Practitioner
75 Kingsway
Rochdale
Lancashire
OL16 5HN
Company NameB.V.M. Contracts Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Fairview Avenue
Rainham
Essex
RM13 9RP
Company NameTimezone Clocks Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ratcliffe & Co
7 Chorley New Road Bolton
Lancashire
BL1 4QR
Company NameDeva-Bourne Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 46
Sittingbourne Industrial Park
Sittingbourne
Kent
ME10 3JH
Company NameAgrotech Company Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2a Devonshire Gardens
Grove Park
London
W4 3TW
Company NameZodiac Knitwear Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Patch Croft Road
Wythenshawe
Manchester
M22 5JS
Company NameVisucom London Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
PO Box 384
78 Marylebone High Street
London
W1M 4BP
Company NameStrepton Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 14 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Xl Business Solutions Limited
Premier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
Company NameSalbas London Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
PO Box 384
78 Marylebone High Street
London
N1 48p
Company NameBlankmoor Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Adcrofts
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Company NameTrelford Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
96 Linden Park
Levenshulme
Manchester
M19 2PP
Company NamePride Rock London Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
PO Box 384
78 Marylebone High Street
London
W1M 4BP
Company NameBalemi London Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
PO Box 384
78 Marylebone High Street
London
W1M 4BP
Company NameChartmere Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
78 York Street
London
W1H 1DP
Company NameEPA International Multimedia Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
108 Woodhouse Road
London
N12 0RL
Company NameGracewell Enterprises Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
163 Chester Road
Northwich
Cheshire
CW8 4AQ
Company NamePrimet Parklands Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Manse
Crowtrees Brow
Chatburn Clitheroe
Lancs
BB7 4AA
Company NameSerious Records Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Pancras Square
London
N1C 4AG
Company NameMBA Consulting Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Manor Way
London
SE3 9EF
Company NameCharnford Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration5 days (Resigned 19 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bulloughs Farm
Bullows Road Worsley
Manchester
M38 9TR
Company NameG.L. White (Reedley) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Manse
Crowtrees Brow
Chatburn Clitheroe
Lancs
BB7 4AA
Company NameGreston Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
247 High Street
London
E15 2LS
Company NameMurray Construction Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O McParland Williams
Maghull Business Centre
1 Liverpool Road North
Maghull
L31 2HB
Company NameBolshaw Park Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Metropolitan House
Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameG.L. White (Vivary Park) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Manse
Crowtrees Brow
Chatburn Clitheroe
Lancs
BB7 4AA
Company NameStockford Trading Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Lizban House
1 Lizban Street
London
SE3 8SS
Company NameBraverton Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
247 High Street
London
E15 2LS
Company NameHeartwatch Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1997)
Assigned Occupation Ac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stoy Hayward
Peter House
St Peters Square
Manchester
M1 5BH
Company NameCyberweb Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameDigital Repro Imagesetting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Alldis Street
Stockport
Cheshire
SK2 7PA
Company NameDigital Repro Imagesetting Bureau Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
384 Buxton Road
Stockport
Cheshire
SK2 7BY
Company NameQuality Software Support Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24a Gartmoor Gardens
Southfields
London
SW19 6NY
Company NameDiamond Publicity & Promotions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45 Stirling Crescent
Hedge End
Southampton
SO30 2SA
Company NameRailfare Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
165 New Street
Horsham
West Sussex
RH13 5EA
Company NameEcliptic Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Exibition Garage
Addison Bridge Place
West Kensington
London
W1Y 8XT
Company NameUrban Media Designs Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
38 Alexander Road
London
N19 3PQ
Company NameMagenta Homes Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Third Floor, The Old Tannery
Eastgate
Accrington
Lancashire
BB5 6PW
Company NameR.S. Coles Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Yew Tree Cottage
51 Bedford Road
Sandy
Bedfordshire
SG19 1ES
Company NameProperty Maintenance Direct Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43a Westbourne Gardens
London
W2 5NR
Company NameSapphire Software Developments Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 24 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
82 Hastings Road
Millhouses
Sheffield
South Yorkshire
S7 2GW
Company NameLofton Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration2 months (Resigned 23 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
33 Halliday Drive
Leeds
LS12 3PA
Company NameExcel (N.W.) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 24 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sherlock House
Manor Road
Wallasey
Merseyside
CH45 4JB
Wales
Company NameP.A. Steering Supplies Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Warwick Road
Old Trafford
Manchester
M16 0QQ
Company NameCharnton Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 03 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
46/48 Long Street
Middleton
Manchester
Lancashire
M24 6UQ
Company NameMicronesia Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Vincent Chia & Co
114-115 Tottenham Court Road
London
W1P 9HL
Company NameGulf + Western Agencies Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameElectrical And Security Installations Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Highfield Court
Tollgate
Chandlers Ford
SO53 3TZ
Company NameRoston Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 week (Resigned 02 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Burton & Jackson Chartered
Accountant Britannic Building
Bank Street, Mexborough
South Yorkshire
S64 9LG
Company NameNatrel Finishing Company Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
International House
31 Church Road
Hendon
London
NW4 4EB
Company NameHolofit Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Warehouse
7a Wilford Crescent West
The Meadows
Nottingham Notts
NG2 2EZ
Company NamePacking Improvements Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Centurion House
Stephens Way
Wigan
Greater Manchester
WN3 6PE
Company NameLarkfield Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sheldon Way
New Hythe
Larkfield Maidstone
Kent
ME20 6SE
Company NameSuperv Co. Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Coach House
16a Nottingham Place
London
W1M 3FB
Company NameBolton And District Hospital Saturday (Services) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Regent House Folds Point
Folds Road
Bolton
Lancashire
BL1 2RZ
Company NameBrookvale Insulation Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
68 Pedders Lane
Blackpool
Lancashire
FY4 3HY
Company NameNew Genesis Boutique Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
127 Oldham Street
Picadilly
Manchester
Lancashire
M4 1LN
Company NameC M D P Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameInternet Facilitators Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCheshire Records Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Saxonholm Studios
Woodlands Road
Altrincham
Cheshire
WA14 1HG
Company NameEquitable (Europe) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Croxley House
Lloyd Street
Manchester
Lancashire M3
Company NameElite Lettings And Management Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
Company NameRenras Leisure Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hilton House
26-28 Hilton Street
Manchester
Company NameSRV (UK) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NamePrestige Car Audio Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameCheshire Leisure Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Saxonholm Studios
Woodland Road
Altrincham
Cheshire
WA14 1HG
Company NameCheshire Entertainment Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Saxonholm Studios
Woodlands Road
Altrincham
Cheshire
WA14 1HG
Company NameNet North West Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Manchester Computing
University Of Manchester
Oxford Road
Manchester
M13 9PL
Company NameJeffrey'S Building Contractors Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
62 Birdhall Rd
Cheadle Hulme
Cheshire
SK8 5QH
Company NameCheshire Mail-Order Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Saxonholm Studios
Woodland Road
Altrincham
Cheshire
WA14 1HG
Company NameEye Spy Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
832 Hyde Road
Manchester
M18 7JD
Company NameBrooklands Garden Centre Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 07 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFleetwood Electrical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 07 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
269 Church Street
Blackpool
Lancashire
FY1 3PB
Company NameValeton Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 30 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Wythenshawe Road
Sale
Cheshire
M33 2JQ
Company NameN.A.N.-International Company Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 07 April 1997)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat A 63 Comeragh Road
London
W14 9HT
Company NameBeacol Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Business Acoountancy Service
6 Barncroft Close
Highwoods
Colchester Essex
CO4 4SF
Company NameA & E Textiles Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameR.W.F. Consultants Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Oaks Drive
Lexden
Colchester
Essex
CO3 3PR
Company NameValeford Enterprises Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Parkway North
Doncaster
South Yorkshire
Company NameThe Honour Restaurant Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Ruscolm Close
Great Sankey
Warrington
Company NameSingleton Engineering Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Begbies Traynor
1 Winckley Court Chapel Street
Preston
Lancashire
PR1 8BU
Company NameC.J. It/Network Support Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Vectis Road
Tooting
London
SW17 9RG
Company NameGizmondo Studios Manchester Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
Company NameSunshine Takeaway Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Ruscolm Close
Great Sankey
Warrington
WA5 3NN
Company NameRadio Surveys Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Thatched Cottage
Malting End
Wickhambrook
Suffolk
CB8 8YH
Company NameHolmes Trailer Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Mowbray Road
Fleetwood
Lancashire
FY7 7JB
Company NamePrepwell Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Sandy Lane
Astley, Tyldesley
Manchester
M29 7ED
Company NameMerry & Sons Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
33 Ilkeston Court
4 Overbury Street
London
E5 0TF
Company NameJ. Johnson Plant Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameN.E.A.D.Y Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Room 17 2nd Floor Westmorland
House, Westmorland
Newcastle Upon Tyne
Tyne-Wear
NE1 4EH
Company NameAnthony Eade Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
H Walsh And Co
301 Queen Street
Withernsea
East Yorkshire
HU19 2LN
Company NameBarker Construction Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 11 April 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Parkers
114 Fallowfield
Manchester
M14 7DW
Company NameStirling Carpentry Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Stirling Close
West Row
Mildenhall
Suffolk
IP28 8QD
Company NameSzyndala Site Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Thuloo House
West Street, Eckington
Sheffield
South Yorkshire
S21 4GA
Company NameFurniture House Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration4 months (Resigned 14 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Rochdale Road
Manchester
Lancashire
M4 4JR
Company NameHaweswater Construction Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameRoma Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Accontant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Madisons Bushbury House
435 Wilmslow Road
Manchester
Lancashire
M20 4AF
Company NameMaingate Technology Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
142 Garstang Road
Fulwood
Preston
Lancashire
PR2 8NA
Company NameCaris Controls Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
52 Falconers Green
Kingswood
Warrington
Cheshire
WA5 5XD
Company NameTelecommunication Discount Centre Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameDeepdale Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 2 4a Junction Road
Romford
Essex
RM12 4ES
Company NameSOO Radford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Lodge Hall
Harlow
Essex
CM18 7SU
Company NameMedford Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cowley Road
Cambridge
CB4 4WX
Company NameJohn Graham Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
58 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LG
Company NameBlack Box Software Developers Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Crown Road
St Margarets
Twickenham
Middlesex
TW1 3EJ
Company NameOptech (UK) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 8 Dewar Court
Astmoor
Runcorn
Cheshire
WA7 1PT
Company NameCongrest Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Towers And Gornall
Abacus House The Ropewalk
Garstang
Preston
PR3 1NS
Company NameE & J Booth Company Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
77 Poulton Crescent
Warrington
WA1 4QW
Company NameKARL Parkes Flooring Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
41 Loverock Crescent Hillmorton
Rugby
Warwickshire
CV21 4AS
Company NameBlack Silhouette Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Headcorn Road
Thornton Heath
Surrey
CR7 6JR
Company NameAKM Computing Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
60 Lingfield Crescent
Eltham
London
SE9 2RQ
Company NameJune James Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Speedwell Close
Melksham
Wiltshire
SN12 7TE
Company NamePaul Leary Joinery Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Brayshaw Close
Heywood
Lancashire
OL10 3EE
Company NameLuki. Co. Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 15 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Lodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Company NameAllied Independent Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 15 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Top Floor
71 Preston New Road
Blackburn
Lancashire
BB2 6AY
Company NameXenica Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 15 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
103 The Street
Little Waltham
Chelmsford
Essex
CM3 3NY
Company NameTylek Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 15 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Wesley Road
Leonard Stanley
Stonehouse
Gloucestershire
GL10 3PF
Wales
Company NameCashclad Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 14 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
46 Blue Bell Avenue
Moston
Manchester
M40 9PR
Company NameGP Financial Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 15 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
101 Whiteacres Road
Ashton Under Lyne
Lancashire
OL6 9PJ
Company NameVardis G.B. Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 17 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
Company NameSquare Enterprises Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
Company NameSigma Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 17 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
137 Hawcoat Lane
Barrow In Furness
Cumbria
LA14 4HS
Company NameJ.C.H. Consultants Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 17 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Leggfield Terrace
Hemel Hempstead
Hertfordshire
HP1 2LL
Company NameRotech Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 17 April 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Brown Street
Middleton
Manchester
M24 2PZ
Company NameMontford Trading Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 8 Caldew Court
Bunns Lane
London
NW7 2AW
Company NameGolden Brown Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Godfrey Road
Salford
Lancashire
M6 7QP
Company NameM. Farrell Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 24 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Holly Bank High Street
Elswick
Preston
PR4 3ZB
Company NameHardware Solutions Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 24 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Belvedere Court
Alwoodley
Leeds West Yorkshire
LS17 8NF
Company NameThe Clan Line Container Leasing Company Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMajor Minor International Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Juice Corporation
2-16 Bury New Road
Manchester
Lancashire
M8 8FR
Company NameWestern Excel Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSea Train Lines Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSpringford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
71 Hobtley Lane
Culcheth
Warrington
WA3 4NR
Company NamePlyford Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
50 Gayhurst Drive
Sittingbourne
Kent
ME10 1UD
Company NameWhiting Building Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Connell Close
Breightmet
Bolton
Lancashire
BL2 6UB
Company NameClaxton & Son Insulation Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
46 Sandy Lane
Preesall
Blackpool
Lancashire
FY6 0EH
Company NameExcel Compressor Engineering Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gateway House
Tollgate
Chandlers Ford
Eastleigh
SO53 3TG
Company NameFast Forward Electronic Publishing Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Northside House 69 Tweedy Road
Bromley Kent
BR1 3WA
Company NameBGB Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Majestic Court
Portland Rise
Finsbury Park
London
N4 2UT
Company NamePoster 2000 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
204 Park Road Bearwood
Smethwick
Warley
West Midlands
B67 5HX
Company NameWetherlea Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
123 Manor Place
London
SE17 3JP
Company NameBrentwell Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Deepdale
Leigh
Lancashire
WN7 3EG
Company NameNorthern Asphalt Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 April 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Imperial Centre
Grange Road
Darlington
County Durham
DL1 5NQ
Company NameGuyett & Dobinson Construction Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
94a Allitsen Road
London
NW8 7BB
Company NameSprington Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
52 Eagles Way
Hallwood Park
Runcorn
Cheshire
WA7 2FX
Company NameExhibit International Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 30 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
Company NameEssential Relocation Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 30 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
Company NameC.J.M. Transport Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 30 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Griffin Court
201 Chapel Street
Manchester
M3 5EQ
Company NameEasypc Multimedia Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 30 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Hurstfold Avenue
Didsbury
Manchester
M19 1RE
Company NameC & H Builders Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
93 Barcicroft Road
Heaton Mersey
Stockport
Cheshire
SK4 3PJ
Company NameFourages Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Farmbridge Close
Sydenham
London
SE26 5GT
Company NameM.K Decorating Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Harrison Road
Fulwood
Preston
Lancashire
PR2 9QH
Company NameThe Connection Specialists Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Hockerill Street
Bishops Stortford
Hertfordshire
CM23 2DH
Company NameFortech Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Avenue Victoria
Roundhay
Leeds
West Yorkshire
LS8 1JE
Company NameData Acquisition & Analysis Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameIntegrated Media UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameSketches By Boz Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Warehouse
Forge Lane
Liversedge
West Yorkshire
WF15 7AU
Company NameEgerton Roofing Specialists Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Stakepool Drive
Pilling
Preston Lancashire
PR3 6BU
Company NameBuildco 2000 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O B&P Group
The Business Centre 4th Floor
Knightsbridge House
Knightsbridge London
SW7 1RB
Company NameLawton Logistic Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Maple Road
Boleyn Fee
Alderley Edge
Cheshire
SK9 7PW
Company NameNatural Born Printers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Manor House
Manor Street
Dewsbury
West Yorkshire
WF12 8ED
Company NameClifton Site Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 06 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O 6 Cedar Drive
Clifton
Manchester
M27 6WF
Company NameChriscom Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 06 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Glebeland Villas
East Buckland
Barnstaple
Devon
EX32 0TB
Company NameDigital Reflections Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 06 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
78 Birmingham Street
Oldbury
West Midlands
B69 4EB
Company NameGammons Investment Company Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 06 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Units 5 & 6 Gateway Place
Gateway Industrial Estate
Rotherham
South Yorkshire
S62 6LL
Company NameFiletravel (583) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NamePersonal Telephone Number Marketing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 06 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1a Llanerch Road East
Colwyn Bay
LL28 4DH
Wales
Company NameFiletravel (574) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (554) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (584) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (562) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (585) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NamePine Engineering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 06 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O B&P Group
The Business Centre 4th Floor
Knightsbridge House
Knightsbridge London
SW7 1RB
Company NameFiletravel (582) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (597) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (591) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (563) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (552) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (556) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (590) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (598) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (565) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration6 days (Resigned 08 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (551) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (588) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (570) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (560) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (564) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (589) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (573) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (561) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (587) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (580) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (569) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (578) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (577) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (575) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (571) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 21 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (567) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (586) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (559) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (550) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (593) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (596) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (599) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (557) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (572) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (579) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (568) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (592) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (558) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (581) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (576) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (555) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NamePicture Store Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 06 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameParlor-Gordon Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 06 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Sandpiper Close
Wollescote
Stourbridge
West Midlands
DY9 8TD
Company NameFiletravel (553) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (595) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (566) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (594) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameThe Children'S Project Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28-31 Woodbridge Meadows
PO Box 1200
Guildford
Surrey
GU1 9RA
Company NameCustomer Service Solutions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
237 Gladstone Avenue
London
N22 6LD
Company NameFoster Interior Designs Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
58 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LG
Company NameArmstrong And Davies Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameMIKE India 5 (Securities) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Holland House
1 Oakfield
Sale
Cheshire
M33 1NB
Company NameTriford Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 13 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
330 Broadgate
Weston Hills
Spalding
PE12 6DA
Company NameConcept Advanced Vehicles Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Waters Edge Business Park
16 Mowden Road
Salford Manchester
M5 3EZ
Company NameNorth Of England Car And Van Rental Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
Company NameGulf + Western Warehousing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameComing Soon Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Capel Road
Forest Gate
London
E7 0JD
Company NameS.G. Contractors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Aml Maybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
Company NameFernway Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
35 Carlaw Road
Birkenhead
Merseyside
CH42 8PZ
Wales
Company NameRedwood Surveillance Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 15 Hawthorne Business
Park Warrington
Cheshire
WA5 5BX
Company NameEducation Business Partnership Link Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Darwen House
Walker Business Park
Guide Blackburn
Lancashire
BB1 2QE
Company NameCDJ Projects Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Winslow Road
London
W6 9SF
Company NameARL Computers Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Wilfred Street
Bromley Cross
Bolton
Greater Manchester
BL7 9DP
Company NameWalkover Design Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign House
Bramhall Village Centre
Bramhall Stockport
Cheshire
SK7 1AW
Company NameD Varley Joinery Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Primrose Lane
Halton
Leeds
West Yorkshire
LS15 7RX
Company NameInterexec Northwest Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Somers
Mounts Hill
Benenden
Kent
TN17 4ET
Company NameQuestford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration3 days (Resigned 16 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Woodend Street
Springhead
Saddleworth
OL4 5TL
Company NameStemford Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Office 512 Chester Enterprise
Centre Hoole Bridge
Chester
Cheshire
CH2 3NE
Wales
Company NameGreathope Enterprises Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Big Lils
Bramleys Yard Headrow
Leeds
West Yorkshire
LS1 6PY
Company NameReapwell Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign House
The Bramhall Village Centre
Bramhall
Cheshire
SK7 1AW
Company NameGulf + Western Shipping Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameWorldwide P.C. Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
88/90 Manningham Lane
Bradford
West Yorkshire
BD1 3ES
Company NameJPA Insulation Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
60 Keswick Road
Blackpool
Lancashire
FY1 5PA
Company NameY2K Computer Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Stables
Manor Farm, Grappenhall
Warrington
Cheshire
WA4 4SH
Company NameShaw Building Maintenance Contractors Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Dalehead Drive
Shaw
Oldham
OL2 8ST
Company NameSefton Accountancy Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Harbord Road
Waterloo
Liverpool
Merseyside
L22 8QG
Company NameSchool Macs Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Sedgley Avenue
Prestwich
Manchester
Lancashire
M25 0LS
Company NameCriscom Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
53 Daffodil Road
Birkenhead
Merseyside
L41 0DY
Company NameLegend Training And Consultancy Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Abberley House
9 Himley Road
Dudley
West Midlands
DY1 2QD
Company NameHapwell Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration2 days (Resigned 21 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Churchside
59 North Broadgate Lane
Horsforth Leeds
West Yorkshire
LS18 5AF
Company NameKiss Nails (North West) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Woodman Street
Stockport
Cheshire
SK1 1RX
Company NameFrenford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Waterside House
Adelphi Street
Manchester
M3 6HA
Company NameJackson The Printers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 23 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
39 Healds Green
Chadderton
Oldham
Lancs
OL1 2SP
Company NameTranscreen Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hardman Street
Chestergate
Stockport
Cheshire
SK3 0HA
Company NameJ.L. Insulations Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
34 Beresford Street
Blackpool
Lancashire
FY1 3RF
Company NameChandler Court Estates Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Millbrook Court
West Bradford
Clitheroe
Lancashire
BB7 4TY
Company NameHilston Graphics Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameHSB Facilities Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The White House
Oakfield Road, Clifton
Bristol
Avon
BS8 2AT
Company NameMace International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1997)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Holyport Road
Fulham
London
SW6 6LY
Company NameBMP Marketing Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Dte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
Company NameDisplay Perfect Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment Duration6 days (Resigned 09 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Miss E Anne Jones
2 Market Place
Llanybydder
Dyfed
SA40 9TX
Wales
Company NameAble Transport Hire Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSharp Eye Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRed Rose Frozen Foods Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Copson Street
Withington
Manchester
Lancashire
M20 3HE
Company NameT-Data Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ridgemount
Horsham Road
Steyning
West Sussex
BN44 3LJ
Company NameAble Power Hire Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSeam Security Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
686 Fulham Road
London
SW6 5SA
Company NameSIRA Utilities Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Talbot House
204/226 Imperial Drive
Harrow
Middlesex
HA2 7HH
Company NameMalford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameStarlington Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Spring Court
Spring Road
Hale
Cheshire
WA14 2UQ
Company NameS.M.I. Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stephen Gornall Fcca
Clifton Hill Forton
Preston
Lancashire
PR3 0AR
Company NameDavid Sherburne Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
273 Dill Hall Lane
Church
Accrington
Lancashire
BB5 4DQ
Company NameLakerton Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Whitehall 75 School Lane
Hartford
Northwich
Cheshire
CW8 1PF
Company NameSilverdale Systems Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameG.B. Medicines Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Dimples Lane
Garstang
Preston
Lancashire
PR3 1RD
Company NameC P W (Lancashire) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLabel At The Back Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Devon House
171-177 Great Portland Street
London
W1N 5FD
Company NameM. B. Insulation Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
85 Branstree Road
Mereside
Blackpool Lancashire
FY4 4SR
Company NameC P W (Yorkshire) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Manse
Crowtrees Brow
Chatburn Clitheroe
Lancs
BB7 4AA
Company NameJames Cooper (N.W.) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Pedders Lane
Blackpool
Lancashire
FY4 3HY
Company NameCriterion Grecia Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Queens Parade
Green Lanes
London
N8 0RD
Company NameBiocert Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCity Property Services Sunderland Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Newburn Avenue
Sunderland
Tyne And Wear
Company NameSapphire Options Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameGourmet Management International Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Seymour Place
London
W1H 5AN
Company NamePaul Holmes Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hunters Croft
Rusper Road, Ifield
Crawley
West Sussex
RH11 0LR
Company NameColmar & Web Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
355 Halifax Road
Todmorden
Lancashire
OL14 5TH
Company NameExecutive Management Support Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Eden Way
The Links
Billingham
Cleveland
TS22 5NU
Company NameSunspree (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ground Floor
2 Merchants Drive Parkhouse
Carlisle
Cumbria
CA3 0JW
Company NameGreenfield Park Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 High Street
Manchester
M4 1QD
Company NameDean Gardens Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Manse
Crowtrees Brow
Chatburn Clitheroe
Lancs
BB7 4AA
Company NameWindmill House Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Phillmore Gardens
London
Nw10
Company NameJ.W. Larkins Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Poplar Grove
New Malden
Surrey
KT3 3DA
Company NameGainsfords (London) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 The Grove
North Cray
Kent
DA14 5NQ
Company NameAcademy Training Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 St John Street
Newton Le Willows
Merseyside
WA12 9NW
Company NameMylenium (JJ) Technology Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSight Assist Sales Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
White Cottage
Stane Street Five Oaks
Billingshurst
West Sussex
RH14 9AG
Company NameWatt Solution Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 19 January 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
268 Amhurst Road
Stoke Newington
London
N16 7UP
Company NameSherman Engineering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLYME Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
53 Mellor Road
New Mills High Peak
Derbyshire
SK22 4DP
Company NameCoinbank Equipment (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameG B Builders Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameITEC Consultants Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Little Hill Way
South Woodgate
Birmingham West Midlands
B32 3RZ
Company NameJanex Enterprises Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Holbein Gate
Northwood
Middlesex
HA6 3SH
Company NameC & C Meats Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Sunningdale Close
Burtonwood
Warrington
WA5 4NR
Company NameHawkwell Consultancy Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
J P Smoothy Co
South House 48 South Street
Rochford
Essex
SS4 1BQ
Company NameRegan Miller Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Gledhow Wood Avenue
Roundhay
Leeds
West Yorkshire
LS8 1NY
Company NameGood Yarns Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEngineering & Design Concepts Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552/554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameRose Bambi Associates Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMir Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
367 Eastfield Road
Peterborough
PE1 4RD
Company NameRidgefield Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Swinford Grove
Royton
Oldham
Greater Manchester
OL2 6PQ
Company NameBridgemount Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 04 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NamePhoneworld Digital Communications (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Abacus 450 Warrington Road
Culcheth
Cheshire
WA3 5QX
Company NameTanfastic Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 07 January 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
42 Kirkstile Place
Swinton
Manchester
M27 6WT
Company NameWaymor Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Armadale Avenue
Blacley
Manchester
M9 6HS
Company NameAshdene Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBartender Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment Duration3 days (Resigned 16 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Grange Court
Bowdon
Altrincham
Cheshire
WA14 3EU
Company NameBrookway Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 17 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Flixton Road
Urmston
Manchester
M41 5AN
Company NameMotorprint Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRookford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment Duration3 days (Resigned 16 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
59 Frankfurt Road
Herne Hill
London
SE24 9NX
Company NameRidgemount Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Oakview
Reading
Berkshire
RG31 5HF
Company NameRosendale Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Edith Street
Audley
Blackburn
Lancashire
BB1 1RQ
Company NameBrookdale Systems Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Georges Crescent
Grappenhall
Warrington
Cheshire
WA4 2PP
Company NameJones Le Vin Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Grange Court
Bowdon
Altrincham
Cheshire
WA14 3EU
Company NameS & S Data Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
165 Barrow Hall Lane
Great Sankey
Warrington
Cheshire
WA5 3AE
Company NameM.D.B. Mechanical Contracting Engineers Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFirst Option Networks Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Company NameBow Welding Fabrication Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
55a Warton Road
London
E15 2JY
Company NameDg Computer Consultancy Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1 Orpheus House
Calleva Park
Aldermaston
Berkshire
RG7 8TA
Company NameNew Central Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
55 Nibthwaite Road
Harrow
Middlesex
HA1 1TD
Company NameI & I Trimac Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSubmarine Leisure Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 31 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameFinecrest Property Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Tomlinsons
St John'S Court
72 Gartside Street
Manchester
M3 3EL
Company NameG & S Communications Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
49 The Ridings
Willerby Road
Hull
Yorkshire
HU5 5HW
Company NameAlbion Refurbishments (North West) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Lower Victoria Street
Chadderton
Oldham Lancashire
OL9 9TU
Company NameRecruit For Leisure Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Foxholes Road
Bare
Morcambe
Lancashire
LA4 6EL
Company NameWorldwide Contract Consultants Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Boulders Beckenham Place Park
Beckenham
Kent
BR3 5BP
Company NameAlbion Refurbishments Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Lower Victoria Street
Chadderton
Oldham Lancashire
OL9 9TU
Company NameRight-O-Way Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMotion Pictures Partners Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMark Clater Consultancy Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Hilton Road
Disley
Stockport
Cheshire
SK12 2JU
Company NameTanning Studios Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
62a Bold Street
Liverpool
Merseyside
L1 4EA
Company NameNorth Western Breeding Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1c Leachfield
Green Lane West
Cabus
Preston
PR3 1PR
Company NameBramah Fluid Power Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Tyler Street
Sheffield
S9 1GL
Company NameExpress Publications & Promotions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameHouse Of Asher (Retail) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
First Floor
The Robbins Building, Albert
Street, Rugby
Warwickshire
CV21 2SD
Company NameBrentcliffe Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 The Green
Caldy
Wirral
Merseyside
CH48 2LA
Wales
Company NameCoveford Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Japonica Close
Lordswood
Chatham
Kent
ME5 8NZ
Company NameArnfield Enterprises Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
108 Market Street
Chorley
Lancashire
PR7 2SL
Company NameCoveway Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Thorpeness Square
Gorton
Manchester
Lancashire
M18 8FL
Company NameBlyth Property Maintenance Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Norfolk Close
The Moat Bewbush Manor
Crawley
West Sussex
RH11 8GJ
Company NameS & D Management Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4th Floor
Newgate House Newgate Street
Newcastle Upon Tyne
Tyne Wear
NE1 5UQ
Company NameDanesmoor Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4c Moss Lane
Altrincham
Cheshire
WA14 1BA
Company NameIntervacations (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
72 New Bond Street
London
W1Y 9DD
Company NameAdamsky Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 High Street
Elstree
Hertfordshire
WD6 3BY
Company NameStudent Tardis Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLittle Red Courgette Mk Ii Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign House
Queen Street
Manchester
M2 5HR
Company NameOakridge Trading Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment Duration2 months (Resigned 03 September 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Legendary Building
18-24 Bury New Road
Manchester Lancashire
M8 8FR
Company NameFonefree Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 12 February 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
85 Kingsley Road
Hounslow
Middlesex
TW3 4AH
Company NameSpreadwise Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
48 Morton Street
London
Sw1
Company NameDFH Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
98 Mays Hill Road
Shortlands
Bromley
BR2 0HT
Company NameMycop Communications Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
131 Cherry Tree Court
Kiwi Street
Salford
M6 5AQ
Company NameGallan & Brothers International Company Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameWindale Security Systems Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Lizban Street
London
SE3 8SS
Company NameTredegar Park Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameROY Hearnah Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Tower & Gornall
Abacus House
The Ropewalk
Garstang Preston
PR3 1NS
Company NameDial-A-Tv (Lancs) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Bbs4tax Limited, 17
Harrogate Way, Southport
Merseyside
PR9 8JN
Company NamePaul Kind Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Manor
Manor Lane
Hollym
East Yorkshire
HU19 2SD
Company NameAstonbury Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameDolfin Computers Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Begbies Traynor
Elliott House
151 Deansgate
Manchester Lancashire
M3 3BP
Company NameHealey And Bell Associates Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameUnited Aluminium (Architectural) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 08 July 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Worsley Court
High Street, Worsley
Manchester
Lancashire
M28 3NJ
Company NamePinot Wines Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 08 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameGolden Bridge Management Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 08 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAlekat Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 08 July 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Foxwell Close
Haslingden
Rossendale
Lancashire
BB4 6TP
Company NameUnited Aluminium (Finishing) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 08 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Worsley Court
High Street, Worsley
Manchester
Lancashire
M28 3NJ
Company NameArgall Investments Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Heron House
Hale Wharf
Ferry Lane
London
N17 9NF
Company NameThe Property File (M/Cr) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Davenport Avenue
Withington
Manchester
M20 3GA
Company NameFresh Express Juices Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 12 Perivale New Business
Centre, 19 Wadsworth Road
Perivale Greenford
Middlesex
UB6 7ID
Company NameThe In Depth Alternative Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2a Luke Street
London
EC2A 4NT
Company NameChadford Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Simonstone Business Park
Blackburn Road Simonstone
Burnley
Lancashire
BB12 7NQ
Company NameAldervale Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 11 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Herons Reach
Ramsbottom
Bury
Lancashire
BL0 0SZ
Company NameDragon Tiger Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameESGS (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 19 December 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4th Floor Knightsbridge House
197 Knightsbridge
London
SW7 1RB
Company NameSJR Plastering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 09 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Astley Suite
159/161 King Street
Dunkinfield
Cheshire
SK16 4LF
Company NameInmark Ventures Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Brigstock Avenue
Manchester
Lancashire
M18 8BX
Company NameKmet-Invest International Company Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTandem Ventures Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
61 Huntley Road
Sheffield
South Yorkshire
S11 7PB
Company NameMoney Management Options Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameF.Y.K. Property Management Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sycamore House
50 Norwood Street
Scarborough
North Yorkshire
YO12 7ER
Company NameToft Audio Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBhambra Wholesale Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Corporation Street
Sheffield
S3 8RG
Company NameTransmanche Link Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ivy Cottage Stores Lane
Fleckney
Leicester
LE8 8AT
Company NameArlingdale Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 31 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameATEC Consultancy Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
77 Eton Rise
Eton College Road
Belsize Park
London
NW3 2DA
Company NameA Glimpse Of Africa Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameIvyridge Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1997 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 24 December 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
149 Caterham Drive
Old Coulsdon
Surrey
CR5 1JQ
Company NamePyrotec Fire And Security Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Saddleworth Business Centre
Huddersfield Road
Delph
Oldham
OL3 5DF
Company NameOrbit Support Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Keswick Avenue
Orford
Warrington Cheshire
WA2 9NN
Company NameJKD Electrical Contractors Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Durnford Street
Middleton
Manchester
M24 5UD
Company NameLees Public House Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
John Willie Lees
77 Marsden Court Lower Mall
Arndale Centre
Manchester
M14 2EA
Company NameDesign Innovation Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Malden
4 Milton Road
Wimborne
Dorset
BH21 1NY
Company NameFiletravel (623) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (619) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (643) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (609) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (634) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (606) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (647) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (646) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (649) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (648) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (602) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (640) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (625) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (645) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (624) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (622) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (631) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (639) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (641) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (633) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (638) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (603) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (610) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (642) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (632) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (626) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (605) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (644) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (608) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (607) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameMaverick Contract Cleaning Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Newbury Avenue
Sale
M33 4QJ
Company NameFiletravel (600) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (601) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (604) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameNorwood Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 21a Higher Walton Mill
Higher Walton
Preston
PR5 4DJ
Company NameNu Build Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration1 week (Resigned 25 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
47 Church Lane
Culcheth
Warrington
Cheshire
WA3 5DS
Company NameFiletravel (616) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (611) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (629) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (627) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (618) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (612) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (613) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (630) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (620) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameTimesaver Accountancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 months (Resigned 20 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
Company NameFiletravel (617) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (628) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (614) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (615) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (621) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (635) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (637) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liveroool
Merseyside
L20 3AS
Company NameKamtek Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
94 Tavistock Road
Fleet
Hampshire
GU13 8EZ
Company NameFiletravel (636) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NamePemberley Enterprises Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 week (Resigned 28 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Co Stephen Gornall Fcca
Clifton Hill Forton
Preston
PR3 0AR
Company NameBurlingham Systems Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 September 1997)
Assigned Occupation Ac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
132 Northenden Road
Sale Moor
Manchester
M33 3HE
Company NameDanesway Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
71 Newlands Road
St Helens
Merseyside
WA11 9AX
Company NameMDC (Pendle) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Manse
Crowtrees Brow
Chatburn Clitheroe
Lancs
BB7 4AA
Company NameThe Peter O'Dowd Band Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1997)
Assigned Occupation Ac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameNetherfield Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (same day as company formation)
Appointment Duration2 days (Resigned 25 July 1997)
Assigned Occupation Ac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Thatched Cottage
Malting End
Wickhambrook
Suffolk
CB8 8YH
Company NameClairmont Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 28 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
143 Manchester Road
Burnley
Company NameFlying Accountant Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Kingfisher Way
Bishops Stortford
Hertfordshire
CM23 2AZ
Company NameDictation Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameNick Dale Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Goodman House
13a West Street
Reigate
Surrey
RH2 9BL
Company NamePg Construction Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameData Media Service (Europe) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
125 Milton Road
Portsmouth
Hampshire
PO3 6AL
Company NameFinntec (Interiors) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Britannia House
1-11 Glenthorne Road
London
W6 0LH
Company NameFaith Design And Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Astbury Close
Crewe
Cheshire
CW1 3WY
Company NameBramwell Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 28 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameCopleys (Cumbria) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
33 Main Street
Cockermouth
Cumbria
CA13 9LE
Company NameH & A Trading Company Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment Duration2 days (Resigned 30 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
676 Burnage Lane
Manchester
Lancashire
M19 1NA
Company NamePerfect Concept Building Maintenance Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Wainwright House
Garnet Street
Wapping
London
E1 9RA
Company NameThe Relaxation Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
125 Markwell Wood
Harlow
Essex
CM19 5QU
Company NameIgloo Computing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Sutherland Grove
Southfields
London
SW18 5PU
Company NameGarstang Computing And Communications Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
89 Moss Lane
Garstang
Preston
Lancashire
PR3 1PD
Company NameLapley Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 31 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRushley Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 31 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameChurchwards Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
242b Camberwell New Road
Camberwell
London
SE5 0RP
Company NameSouth East Security Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Beeching Park Industrial Estate
5 Wainwright Road
Bexhill On Sea
East Sussex
TN39 3UR
Company NameRugby Mill Storage Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Legendary Building
18-24 Bury New Road
Manchester
Lancashire
M8 8FR
Company NameSwaledale I.T. Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Ventnor Road
Haslingden
Rossendale
Lancashire
BB4 6QP
Company NameThe Legendary Joe Bloggs Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
291 Slade Lane
Manchester
M19 2HR
Company NameJunction Hopping Publishing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
103 Appledore Avenue
Bexleyheath
Kent
DA7 6QJ
Company NameTet Systems Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
183 Wythenshawe Road
Manchester
M23 0AD
Company NameThe Definitive Consultancy (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Biffos Barn London Road
Coldwaltham
Pulborough
West Sussex
RH20 1LR
Company NameThe Blue Property Company Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor 21 Knightsbridge
London
SW1X 7LY
Company NameCare Development Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
260/268 Chapel Street
Salford Manchester
M3 5JZ
Company NameFramenotion Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
62 Dam Lane
Rixton
Warrington
Cheshire
WA3 6LB
Company NameFar Engineering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePotato Rogueing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePCL (Speke) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 13 Viscount Centre
Gaskill Road
Liverpool
L24 9GS
Company NameWhite'S School Of English Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Ebury Street
London
SW1W 9QU
Company NameYour Best Local (Wales) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Bishops Road
Whitchurch
Cardiff
South Glamorgan
CF14 1LT
Wales
Company NameA & F Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Mistley Post Office
High Street
Mistley
Essex
CO11 1HE
Company NameAztech Design Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Westwood Avenue
The Woodside Godley Hyde
Cheshire
SK14 3AZ
Company NameOutram Electrical Services (Yorkshire) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameLounge In Leather Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
203 Courtfield Street
Bethnal Green
London
Company NameRDR Office Cleaning Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCoach House Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Coach House High Street
Chippenham
Ely
Cambridgeshire
CB7 5PP
Company NameRushford Trading Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration1 month (Resigned 08 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Riverside House
Riverside Court Wharf Way
Glen Parva
Leicestershire
LE2 9TF
Company NameAslington Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLaser Know How Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3rd Floor Manchester House
86 Princes Street
Manchester
M1 6NP
Company NameStelford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Friendship Lane
Hartlepool
Cleveland
TS24 0TS
Company NameHydraulic Pressure Services (Leeds) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 4
Smallbridge Industrial Park
Riverside Drive
Rochdale Lancashire Ol162sh
Company NameAmbassador Cars Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
161 Preston Road
Lytham St Annes
Lancashire
FY8 5AY
Company NameLapford Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
78 Hill Lane
Manchester
M9 6PF
Company NameLapton Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 September 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Quarry Hill Road
Tonbridge
Kent
TN9 2RN
Company NameHaslington Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 September 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bentgate House
Newhey Road Milnrow
Rochdale
Lancashire
OL16 4JX
Company NameProject Frameworks Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 September 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
649 Wilmslow Road
Didsbury
Manchester
M20 6BA
Company NameRosingford Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Hinde Street
London
W1M 5RH
Company NameTrap One Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
131 South Brink
Wisbech
Cambridgeshire
PE14 0RS
Company NameGreat Reef Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
75 Hyde End Road
Shinfield
Reading
Berkshire
RG2 9EP
Company NameVelvet Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Abbey Mews
Sunnyside Princes Park
Liverpool
Merseyside
L8 3TD
Company NameHouse Publishing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Motivo House
Bluebell Road Alvington
Yeovil
Somerset
BA20 2FG
Company NameFCM Chemicals UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Oakley Gardens
Bouncers Lane
Cheltenham
Gloucestershire
GL52 5JD
Wales
Company NameCarversmart Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sandbanks House
Ersham Road
Hailsham
East Sussex
BN27 3LJ
Company NameApple House Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameSecure Facilities & Management Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Rushmills
Northampton
Northamptonshire
NN4 7YB
Company NameMcGuinness Building Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Studland Road
Redcar
Cleveland
TS10 2RE
Company NameAce Inventors & Developers For Key It Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
203 Horniman House
66 Grafton Street
Manchester
M13 9NT
Company NameTechnical Controls Management Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 Leaves Green
Crownwood
Bracknell
Berkshire
RG12 0TF
Company NameV G Hall Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Worksop Road
Mastin Moor
Chesterfield
Derbyshire
S43 3DH
Company NameFiletravel (661) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (672) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (650) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (659) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (660) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (662) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (671) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NamePeyton Training Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Wallasey Crescent
Ickenham
Uxbridge
Middlesex
UB10 8SA
Company NameBlue Medusa Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
78 Boscombe Grove Road
Bournemouth
Dorset
BH1 4PG
Company NameKapsol Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Cleveland Road
Stockport
Cheshire
SK4 4BS
Company NameFiletravel (673) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (656) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (667) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (658) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (674) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (657) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (670) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (669) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (666) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (664) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (651) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (665) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (668) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (663) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (653) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (652) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (655) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (654) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameHealthcare Planning Consultants Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
131 Great Titchfield Street
London
W1P 8AE
Company NamePanthercom Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 02 February 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Century House
74 Bounty Road
Basingstoke
Hampshire
RG21 3BZ
Company NameMacpeople Digital Training Solutions Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Company NameJR + F Seldon Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
62a Bold Street
Liverpool
L1 4EA
Company NameArmriding And Associates Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Milnshaw House
161 Whalley Road
Accrington
Lancashire
BB5 1DS
Company NameFCM Machines UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1997)
Assigned Occupation C.A.
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Oakley Gardens
Bouncers Lane
Cheltenham
Gloucestershire
GL52 5JD
Wales
Company NameSun Factory Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
62a Bold Street
Liverpool
Merseyside
L1 4EA
Company NamePetrofin Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
115 Ebury Street
London
Sw19qu
Company NameSonos.com Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Kings Parade
Lower Coombe Street
Croydon
CR0 1AA
Company NameRana Hosiery Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ash Accountants
20 Puresoy Road
Coventry
CV3 5GL
Company NameX-Press Publications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSpidery Web Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 06 January 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Jeffreys Drive
Roby
Liverpool
Merseyside
L36 2NT
Company NameKlassic Computer Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Level 5 Berkeley Square House
Berkeley Square
London
W1J 6BY
Company NameDavinci Design & Publishing Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Teleport, 4 Grayling Court
Doxford International
Sunderland
SR3 3XD
Company NameIdeas To Reality (Security) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
117 Salford Close
Woodrow South
Redditch
Worcestershire
B98 7UL
Company NameFlagship Direct Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
255 Monton Road
Eccles
Manchester
Lancashire
M30 9PT
Company NameJ. Marshall Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Asgard Hackensall Road
Knott End On Sea
Poulton Le Fylde
Lancashire
FY6 0AX
Company NameFantazia Fireworks Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Spearing Insolvency
25 Greenhill Street
Stratford Upon Avon
Warwickshire
CV37 6LE
Company NameLilolian Productions Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 College Road
Bromley
Kent
BR1 3NS
Company NameDJB Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Princess Avenue
Seaton
Workington
Cumbria
CA14 1DH
Company NameG & L Sanderson Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Baywood Smallwood Hoy Road
Pilling
Preston
Lancashire
PR3 6HJ
Company NameSteven Hogg Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameNetweb Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Greystoke Avenue
Sale
Cheshire
M33 3NT
Company NameThe Health And Beauty Centre Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameMarchside Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Marchside Close
Heston
TW5 9BX
Company NameM B Joinery Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
3 Hardman Street
Manchester
M3 3HF
Company NamePremier Drilling Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2 Whittington Ind Estate
South Street North
Chesterfield
Derbyshire
S43 2BP
Company NameJ N Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
87 Marshall Road
Woodseas
Sheffield
South Yorkshire
S8 0GP
Company NameKTJ Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
252 London Road
Northwich
Cheshire
CW9 8AJ
Company NameGDB Decorating Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Mansfield Chambers
17 St Anns Square
Manchester
M2 7PW
Company NameNaysoft Consultancy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Fairfax House
Walton
Wetherby
West Yorkshire
LS23 7BN
Company NameCompany Zero Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Elm Quay Court
30 Nine Elms Lane
London
SW8 5DE
Company NameBrookfield Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment Duration1 month (Resigned 15 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
41 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Company NameMarbury Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameThe Victorian Conservatory Roof Systems Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
159/161 King Street
Dukinfield
Cheshire
SK16 4LF
Company NameTomato Industries Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
54 Frith Street
Soho
London
W1D 4SL
Company NameIncentive Decorating Contractors Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2-10 Archer House Britland Est
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameGreenville Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 24 December 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameChesterton Systems Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration1 month (Resigned 20 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameFiletravel (696) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (676) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (675) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NamePWA Home Improvements Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Pedders Lane
Blackpool
FY4 3HY
Company NameFiletravel (679) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameUpton Construction Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Bailey Drive
Norwood Industrial Estate
Killamarsh Sheffield
South Yorkshire
S21 2JF
Company NameFiletravel (677) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (680) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameJTJ Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Lothian Avenue
Fleetwood
Lancashire
FY7 8BY
Company NameChessford Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
189 Mauldeth Road
Burnage
Manchester
M19 1BA
Company NameFiletravel (678) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameMagnum Opus Print Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Commercial Buildings
11-15 Cross Street
Manchester
M2 1WE
Company NameActon Design Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Micklewood Close
Penkridge
Stafford West Midlands
ST19 5JE
Company NameMcQuade Contractors Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Cherryfields
Sittingbourne
Kent
ME10 1YW
Company NameIndigo Blue Data Integrity Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Summerville
65 Daisy Bank Road
Manchester
M14 5QL
Company NameThali Restaurant Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 24 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Company NameChapel X Promotions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Belvedere Road
Taunton
Somerset
TA1 1BW
Company NameBradlington Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Lizban Street
London
SE3 8SS
Company NameEdit Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment Duration6 days (Resigned 30 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Orpheus House
Calleva Park Aldermaston
Reading
RG7 8TA
Company NameNorthern Care (Huyton) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Chorley Old Road
Bolton
Lancashire
BL1 3AD
Company NameMaterialwise Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Mills Hill Road
Middleton
Manchester
M24 2EE
Company NameTeam Hardwick Racing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePetcham Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 January 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameShipford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment Duration2 months (Resigned 28 November 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 4 9 Conyngham Road
Victoria Park
Manchester
M14 5DX
Company NameHAL Consultants Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 29 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Cockshot Road
Great Malvern
Worcestershire
WR14 2TT
Company NameEURO Cleansing Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 29 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Kwg 1st Floor 20 Poole Hill
Bournemouth
Dorset
BH2 5PS
Company NameBromwell Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Hartington Road
Chorlton-Cum-Hardy
Manchester
M21 8UY
Company NameCleve Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Cleve Way
Billingshurst
West Sussex
RH14 9RW
Company NameAbingford Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration2 months (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
61 Huntley Road
Sheffield
South Yorkshire
S11 7PB
Company NameH.A. Computing Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Southwell Gardens
Ashton Under Lyne
Lancashire
OL6 8XS
Company NameGlobal Elevator Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 19a
The Generation Centre
Dane Street Rochdale
Lancashire
OL12 6XB
Company NameG.J. Carr Flooring Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Carnalea
71 Hillock Lane
Marford
Wrexham
LL12 8YG
Wales
Company NameAromatherapy Quarterly Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997
Appointment Duration1 day (Resigned 01 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMarlek Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Bigby Road
Brigg
North Lincolnshire
DN20 5HR
Company NameSovereign Security Services Incorp. S.C.A.N. (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 December 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Wireless House
31 River Road
Barking
Essex
IG11 0DA
Company NamePave Shed Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Manse
Crowtrees Brow
Chatburn Clitheroe
Lancs
BB7 4AA
Company NameWhins Lane Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Manse
Crowtrees Brow
Chatburn Clitheroe
Lancs
BB7 4AA
Company NameLantford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 January 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameClenford Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 November 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Blenheim Close
Hollins
Bury
Lancashire
BL9 8BY
Company NameRoselee Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration4 days (Resigned 06 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Hazelmount Drive
Carnforth
Lancashire
LA5 9HU
Company NameNovel Technical Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration4 days (Resigned 06 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O E-Synergy Ltd
6-7 New Bridge Street
London
EC4V 6AB
Company NameGemstone Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration5 days (Resigned 07 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 8 Prospect Centre
Platt Lane
Hindley Wigan
Lancashire
WN2 3BA
Company NameSeagrove Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 November 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15/16 Melrose Street
Scarborough
North Yorkshire
YO12 7SH
Company NameVenton Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 November 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameJ.P.F. Industrial Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration4 days (Resigned 06 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Finsbury Road
Leagrave
Luton
Bedfordshire
LU4 9AX
Company NamePeace Of Mind International Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration3 days (Resigned 09 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameCapricorn Carpentry & Shopfitting Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Castle Green
Westbrook
Warrington
Cheshire
WA5 7XB
Company NameBlack Margin Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Littlestone Road
Littlestone
New Romney
Kent
TN28 8LP
Company NameLike This.... Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
511 Finchley Road
Hampstead
London
NW3 7BB
Company NameMitchelmore Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration3 months (Resigned 07 January 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEmerford Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration2 months (Resigned 08 December 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Well Lane
Warton
Carnforth
Lancashire
LA5 9QZ
Company NameSzucs Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
PO Box 68
Mill Hill
Skegness
Lincolnshire
PE25 1UD
Company NameAdvanced Component Distribution Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Advanced Component Distribution
Acorn House Mayman Lane
Batley
West Yorkshire
WF17 7TB
Company NameElite Dry Cleaning Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
39 Chapel Street
Marlow
Buckinghamshire
SL7 3HN
Company NameThe Collie Press Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
J B Morris
133 Albert Road
Widnes
Cheshire
WA8 6LB
Company NameSymonic Sound Design Technology Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
62 Oglethorpe Road
Dagenham
Essex
RM10 7RX
Company NameA.M.E. Trading Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 St Johns Avenue
Pilling
Preston
PR3 6HD
Company NameFlendolan Consulting Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
58 Aldersmead Road
West Heath
Birmingham
West Midlands
B31 3JG
Company NameD.M.T. Properties Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11-15 Blenheim Street
Newcastle Upon Tyne
Tyne Wear
NE1 4AY
Company NameWildings Of Southport Business Supplies Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameFiletravel (705) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (714) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (707) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (706) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (702) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (708) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (704) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (710) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (713) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameDebbington Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 December 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
73 Thornton Street
Bradford
West Yorkshire
BD1 2LD
Company NameFiletravel (701) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameEmerton Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 November 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37a Victoria Road East
Thornton Cleveleys
Lancashire
FY5 5BU
Company NameFiletravel (703) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (711) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (700) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (717) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (724) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (719) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (722) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (716) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (715) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (723) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (720) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (718) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (721) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameGeobasix Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Birley Moor Close
Frecheville
Sheffield
S12 3BQ
Company NameProfessional Indoor Football League International Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
52 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4RT
Company NameCircle S Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Coppice Close
Disley
Stockport
Cheshire
SK12 2LR
Company NameFiletravel (709) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameS.J. Ronson Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment Duration5 days (Resigned 21 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Grasscroft
Lancaster Road Stakepool
Pilling
Preston Lancashire
PR3 6AE
Company NameDenby Martin Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment Duration5 days (Resigned 21 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
T D S Buildings
Mark Road, Hemel Hempstead
Industri, Hemel Hempstead
Hertfordshire
HP2 7DN
Company NameEURO Asia Coperation Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration4 days (Resigned 21 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLerol Technical Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameSharrington Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 December 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
Company NameMulderton Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 January 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
74 St Marychurch Road
Torquay
Devon
TQ1 3HG
Company NameDanford Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 24 November 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashtonunder Lyne
Lancashire
OL6 7TW
Company NameInstallation Solutions North West Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMoorsley Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 January 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameJanso Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 22 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
88 Celandine Way
Chippenham
Wiltshire
SN14 6XQ
Company NameI.A.M.I.T. Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 22 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 5 Bromley Road
Catford
London
SE6 2TP
Company NamePi Computers Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThe Magic Flute Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Salamons Way
Ferry Lane
Rainham
Essex
RM13 9UL
Company NameEastmead Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 14 November 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameQuest-Foretell Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Stables
St Thomas Street
Newcastle Upon Tyne
Tyne And Wear
NE1 4LE
Company NameJohn Chapman Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Enterprise House
56-58 Main Street
High Bentham
Lancaster
LA2 7HY
Company NameClinic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Juice Corporations
2-16 Bury New Road
Manchester
Lancashire
M8 8FR
Company NameEnigma Computers Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
169 Borden Lane
Sittingbourne
Kent
ME10 1DA
Company NameColin Davies Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Mill Road
Bournemouth
Dorset
BH8 0DR
Company NameCambridge Pacific Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gardeners Cottage
Church Street Kelvedon
Colchester
Essex
CO5 9AH
Company NameEURO Impex Tyre Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
87a Rochdale Road
Manchester
Lancashire
M4 4HY
Company NameNetbuster Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 January 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 3 Craven Court Mill Lane
Winwick Quay
Warrington
Cheshire
WA2 8QU
Company NameDubside Enterprises Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Pedders Lane
Marton
Blackpool
Lancashire
FY4 3HY
Company NameLynx Entertainment Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 68 Battersea Business
Centre 99 Lavender Hill
Battersea
London
SW11 5QL
Company NameDavington Trading Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment Duration2 days (Resigned 05 November 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
51 Abbotsford Road
Derker
Oldham
Lancashire
OL1 4LN
Company NameJaltech Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment Duration2 months (Resigned 05 January 1998)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameJames Aviation Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
107 Ruabon Road
Wrexham
Clwyd
LL13 7PU
Wales
Company NameMalford Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 December 1997)
Assigned Occupation Cac
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Edgeley Road
Clapham
London
SW4 6EH
Company NameHillmead Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 December 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Poland Street
London
W1V 3DB
Company NameEuropa Computers Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
Company NameStephen Todd Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Chada Avenue
Gillingham
Kent
ME7 4BN
Company NameGarry Wilson Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Moorings
Old Stone Trough Lane, Kelbrook
Lancashire
BB18 6UE
Company NameLocation Transport Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Cca
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMarcus Property Management Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
Company NameVentura Electronic Services Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 15 December 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Netherton Place
Whitburn
West Lothian
EH47 8JG
Scotland
Company NameThe Excellent Balloon Company Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAuto Trader Warranty Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration1 week (Resigned 22 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameGreave And Thornton Investments Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 May 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43 Blackstock Road
London
N4 2JF
Company NameCofone Comms Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Highworth Road
New Southgate
London
N11 2SL
Company NameEuroexport London Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCurry Magic Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameParamount Roofing (Coverall) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 May 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Rear Of 834 Green Lanes
London
N21 2RT
Company NameMacclesfield Beer Supplies Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 May 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Woodhead House
44-46 Market Street
Hyde
Cheshire
SK14 1AH
Company NameGlobal Consulting Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameR L R Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
58 Silverdale Road, Gatley
Cheadle
Cheshire
SK8 4QR
Company NameCardpoint Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Building 4, 1st Floor Trident Place
Mosquito Way
Hatfield
Hertfordshire
AL10 9UL
Company NameRelay Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Debdale House
Corn Hill Lane, Audenshaw
Manchester
Lancashire
M34 5PG
Company NameAstonbury Enterprises Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Rsm Robson Rhodes
Centre City Tower 7 Hill Street
Birmingham
West Midlands
B5 4UU
Company NameAltonbury Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment Duration1 day (Resigned 29 July 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Grundy Street
Golborne
Warrington
Cheshire
WA3 3PE
Company NameThe Red Cab Company Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Company NameDe-Maric (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Kent Court
Kent Street
London
E2 8NU
Company NameHall Consultants Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite C 36 Bruce Road
Harlesden
Brent
NW10 8QS
Company NameShoppers Paradise Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameJ & D Home Cleaning Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Da
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Ingram Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PP
Company NameAden Eaversiun Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameNationwide Cleaning Machine Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Trafford House, C/O Meridian-Int
Chester Road Old Trafford
Manchester
Lancashire
M32 0RS
Company NamePhoto Leisure Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Hayling Avenue
Copnor
Portsmouth
Hampshire
PO3 6EA
Company NameMetallia Exports Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit I H
Moss Industrial Estate
Woodbin Street East
Rochdal
OL16 5LB
Company NameExpert Consultancy Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 12 September 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
61 Westfields
Leek
Staffordshire
ST13 5LP
Company NameMajor Ideas Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAsiatic Trade Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
80 Seymour Place
London
W1H 5DB
Company NameSystem Fix 2000 Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMainstream Communications UK Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment Duration1 day (Resigned 03 September 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Innes Gardens
London
SW15 3AB
Company NamePrint Designs (Wilmslow) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 23 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Kbl Advisory Limited Stamford House
Northenden Road
Sale
M33 2DH
Company NameInterlet Estates Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Vinters Business Park
New Cut Road
Maidstone
Kent
ME14 5NZ
Company NameWyncliffe Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 21 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing