Bury
Lancashire
BL9 5LE
Director Name | Robert Kisby |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(58 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Managing Director |
Correspondence Address | Tudor House 887 Walmersley Road Bury Lancs BL9 5LE |
Secretary Name | Eunice Kisby |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(58 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 887 Walmersley Road Bury Lancashire BL9 5LE |
Director Name | Mr Michael John Beckwith |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1992(59 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Correspondence Address | 5 Calder Close Walmersley Bury Lancashire BL9 6SW |
Director Name | Mr Robert Crook |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1992(59 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Managing Director |
Correspondence Address | 26 Hulme Road Harwood Bolton Lancashire BL2 4BS |
Director Name | Mr John Crossley |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1992(59 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Quality Control |
Correspondence Address | 6 Andrews Close Radcliffe Manchester Lancashire M26 9JP |
Director Name | Mr Stuart Michael Kisby |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1992(59 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Woodside Heaton Mersey Stockport Cheshire SK4 2DW |
Director Name | Mr Jeffrey Wade |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1992(59 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Foundry Manager |
Correspondence Address | 9 Raylees Ramsbottom Bury Lancashire BL0 9HW |
Secretary Name | Mr Michael John Beckwith |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1992(59 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Correspondence Address | 5 Calder Close Walmersley Bury Lancashire BL9 6SW |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 November 1999 | Dissolved (1 page) |
---|---|
13 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 1999 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Liquidators statement of receipts and payments (6 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
7 November 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: c/o buchler phillips & traynor blackfriars house parsonage manchester (1 page) |
28 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 May 1997 | Receiver ceasing to act (1 page) |
19 May 1997 | Liquidators statement of receipts and payments (5 pages) |
30 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 November 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 November 1995 | Liquidators statement of receipts and payments (6 pages) |
19 May 1995 | Liquidators statement of receipts and payments (6 pages) |