Stretford
Manchester
M32 0QH
Secretary Name | Harris Leasing Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 1995(60 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months |
Correspondence Address | 776 Chester Road Stretford Manchester Lancashire M32 0QH |
Director Name | David John Blakeman |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1995) |
Role | Solicitor |
Correspondence Address | Clifton House Southport Road Chorley Lancashire PR7 1NT |
Director Name | Peter Grassby |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1995) |
Role | Divisional Director |
Correspondence Address | Mount Pleasant 232 Rushgreen Road Lymm Cheshire WA13 9RD |
Director Name | Raymond Horrocks |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | Far End River View Road Pangbourne Reading Berks RG8 7AU |
Director Name | Mr Allan Stewart Marston |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Rosemary Drive Littleborough Lancashire OL15 8RZ |
Director Name | William Kenneth Martindale |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 504 Chorley New Road Heaton Bolton Lancashire BL1 5DR |
Director Name | Peter Dale Stephenson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | Business Development Director |
Correspondence Address | 20 New Road Lymm Cheshire WA13 9DY |
Secretary Name | David John Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | Clifton House Southport Road Chorley Lancashire PR7 1NT |
Director Name | Stephen Farnsworth |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(58 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 1995) |
Role | Divisional Director |
Correspondence Address | 17 Esplanade Court Eastern Esplanade Thorpe Bay Essex SS1 2YG |
Registered Address | Abbey House PO Box 500 74 Mosley Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (28 years, 8 months ago) |
---|---|
Next Accounts Due | 30 July 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
3 March 1997 | Dissolved (1 page) |
---|---|
3 December 1996 | Liquidators statement of receipts and payments (4 pages) |
19 August 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 776, chester road, stretford, manchester, M32 0QH. (1 page) |
8 August 1995 | Declaration of solvency (8 pages) |
8 August 1995 | Appointment of a voluntary liquidator (2 pages) |
8 August 1995 | Res re specie (2 pages) |
8 August 1995 | Res re liq appt (2 pages) |
8 August 1995 | Resolutions
|
1 August 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
1 August 1995 | Director resigned;new director appointed (4 pages) |
1 August 1995 | Director resigned (4 pages) |
1 August 1995 | Director resigned (4 pages) |
1 August 1995 | Director resigned (4 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (20 pages) |
3 May 1995 | Director resigned (4 pages) |
6 April 1995 | Return made up to 20/02/95; change of members (18 pages) |
10 October 1994 | Company name changed\certificate issued on 10/10/94 (2 pages) |
23 July 1992 | Company name changed\certificate issued on 23/07/92 (2 pages) |
31 July 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
27 October 1988 | Return made up to 27/07/88; full list of members (5 pages) |
28 September 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
16 September 1987 | Full group accounts made up to 31 December 1986 (25 pages) |
28 January 1987 | Group of companies' accounts made up to 31 December 1985 (25 pages) |
3 January 1986 | Accounts made up to 31 December 1984 (24 pages) |
1 April 1985 | Accounts made up to 31 December 1983 (24 pages) |
29 May 1984 | Accounts made up to 31 December 1982 (18 pages) |
4 March 1983 | Accounts made up to 31 December 1979 (15 pages) |
3 March 1983 | Accounts made up to 31 December 1981 (17 pages) |
2 March 1983 | Accounts made up to 31 December 1980 (18 pages) |
1 March 1983 | Accounts made up to 31 December 1978 (20 pages) |
1 September 1979 | Accounts made up to 31 December 1977 (18 pages) |
27 November 1978 | Accounts made up to 31 December 1976 (17 pages) |
9 September 1977 | Accounts made up to 31 December 1975 (21 pages) |
1 March 1977 | Accounts made up to 31 December 1974 (23 pages) |
11 February 1977 | Accounts made up to 31 December 2073 (23 pages) |
17 November 1945 | Company name changed\certificate issued on 17/11/45 (4 pages) |
19 December 1934 | Incorporation (17 pages) |