Rochdale
Lancashire
OL11 4AX
Director Name | Cecilia Betty Flint |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(54 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Tigh An Luig Moulin Pitlochry Perthshire PH15 5QZ Scotland |
Director Name | James Fleming Flint |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(54 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 6 St Margarets Loan Dunblane Perthshire FK15 0DE Scotland |
Secretary Name | Cecilia Betty Flint |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(54 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Tigh An Luig Moulin Pitlochry Perthshire PH15 5QZ Scotland |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 April 1997 | Dissolved (1 page) |
---|---|
8 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 1997 | Liquidators statement of receipts and payments (5 pages) |
20 September 1996 | Liquidators statement of receipts and payments (5 pages) |
18 March 1996 | Liquidators statement of receipts and payments (5 pages) |
22 September 1995 | Liquidators statement of receipts and payments (12 pages) |