Stalybridge
Cheshire
SK15 2TR
Director Name | John Frederick Paul Parsons |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1991(65 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 21 March 2000) |
Role | Chairman |
Correspondence Address | Greenbend Cottage Grange Road Bowdon Cheshire WA14 3EX |
Director Name | John Patrick Tolley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1991(65 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 21 March 2000) |
Role | Chief Executive |
Correspondence Address | 9 Planetree Road Hale Altrincham Cheshire WA15 9JL |
Secretary Name | Eric Stanney Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1991(65 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 21 March 2000) |
Role | Company Director |
Correspondence Address | 33 Stalyhill Drive Stalybridge Cheshire SK15 2TR |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1990 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 June 1999 | Receiver ceasing to act (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: po box 500 201 deansgate manchester M60 2AT (1 page) |
6 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: touche ross & co P.O.box 500,abbey house 74,mosley street manchester,M60 2AT (1 page) |
6 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 October 1995 | Receiver's abstract of receipts and payments (4 pages) |