Blacko
Nelson
Lancashire
Bb9
Director Name | Willi Henri Johan Victor Keunen |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 16 May 1992(65 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | The Old Courthouse Chelford Road Knutsford Cheshire WA16 8LY |
Director Name | Trevor Leighton Speight |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1992(65 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 1 Lyndene Avenue Worsley Manchester Lancashire M28 2RJ |
Secretary Name | Mr William John Keunen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(65 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 16 September 2014) |
Role | Investments Manager |
Correspondence Address | 1755 York Avenue Apt 10c New York Ny 10128 Foreign |
Secretary Name | Frank Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(65 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 84 Thompson Road Denton Manchester Lancashire M34 2PN |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2012 | Restoration by order of the court (3 pages) |
15 July 1999 | Dissolved (1 page) |
15 April 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
15 April 1999 | Liquidators statement of receipts and payments (6 pages) |
15 April 1999 | Liquidators' statement of receipts and payments (6 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 September 1998 | Liquidators' statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators' statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators' statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators' statement of receipts and payments (5 pages) |
11 September 1996 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Liquidators' statement of receipts and payments (5 pages) |
18 September 1995 | Liquidators' statement of receipts and payments (6 pages) |
18 September 1995 | Liquidators statement of receipts and payments (6 pages) |
14 March 1995 | Liquidators' statement of receipts and payments (6 pages) |
14 March 1995 | Liquidators statement of receipts and payments (6 pages) |
2 May 1927 | Incorporation (37 pages) |