Cuddington
Northwich
Cheshire
CW8 2TB
Director Name | Mr William Burton Hartley |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 1994) |
Role | Footwear Manufacturer |
Correspondence Address | 43 Palin Wood Road Delph Oldham Lancashire OL3 5UW |
Secretary Name | Michael Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Assheton Avenue Audenshaw Manchester Lancashire M34 5RR |
Registered Address | Ernst & Young Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1998 | Receiver ceasing to act (1 page) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 May 1995 | Receiver's abstract of receipts and payments (4 pages) |