Heron Cross
Stoke On Trent
ST4 3BB
Director Name | John Keith Wilde |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(45 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Technical Director |
Correspondence Address | 81 Beaconsfield Drive Blurton Stoke On Trent Staffordshire ST3 3HH |
Secretary Name | Gladys Elizabeth Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(45 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Hardware House Grove Road Heron Cross Stoke On Trent ST4 3BB |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
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 |
7 September 1999 | Dissolved (1 page) |
---|---|
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Liquidators statement of receipts and payments (5 pages) |
14 August 1996 | Liquidators statement of receipts and payments (5 pages) |
4 March 1996 | Liquidators statement of receipts and payments (5 pages) |
16 August 1995 | Liquidators statement of receipts and payments (10 pages) |