Hale
Altrincham
Cheshire
WA15 8PB
Director Name | Timothy John Gresty |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(57 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 57 Langham Road Bowdon Altrincham Cheshire WA14 3NT |
Director Name | James Anthony Derek Marshall |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(57 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Elcho Court Elcho Road, Bowdon Altrincham Cheshire WA14 2TB |
Director Name | David Shelmerdine |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(57 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Newfield View Milnrow Rochdale Lancashire OL16 3DS |
Secretary Name | David Shelmerdine |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(57 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Newfield View Milnrow Rochdale Lancashire OL16 3DS |
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 March 1990 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 June 2001 | Dissolved (1 page) |
---|---|
16 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
2 October 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: c/o buchler phillips & traynor blackfriars house parsonage manchester (1 page) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
27 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 April 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Certificate of specific penalty (4 pages) |
30 August 1995 | Certificate of specific penalty (4 pages) |
30 August 1995 | Liquidators statement of receipts and payments (6 pages) |