Shelf
Halifax
West Yorkshire
HX3 7RP
Director Name | Mr Richard Burns |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(79 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Factory Road Winterbourne Bristol Avon BS17 1QL |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(79 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 87 Lynwood Avenue Clayton Le Moors Accrington Lancashire BB5 5RS |
Director Name | Joseph King |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(79 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Accountant |
Correspondence Address | 86 Newton Crescent Dunblane Perthshire FK15 0DZ Scotland |
Director Name | Diane Elizabeth Millard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(79 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 55 Lyme Grove Stockport Cheshire SK7 6LH |
Director Name | Miss Jennifer Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(79 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 12 New Beech Road Heaton Mersey Stockport Cheshire SK4 3DD |
Secretary Name | Mr Richard Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1992(79 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Factory Road Winterbourne Bristol Avon BS17 1QL |
Registered Address | Cork Gully Abacus Court 6 Minshill Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 June 1998 | Dissolved (1 page) |
---|---|
16 March 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |
17 July 1995 | Liquidators statement of receipts and payments (10 pages) |
24 December 1991 | Full accounts made up to 31 December 1990 (9 pages) |
24 May 1991 | Return made up to 10/05/91; full list of members (7 pages) |