Alderley Edge
Cheshire
SK9 7AD
Director Name | Malcolm Christopher Gordon Wilson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 August 1996) |
Role | Company Director |
Correspondence Address | Hillcrest Congleton Road Alderley Edge Cheshire SK9 7AD |
Secretary Name | Gerard Michael Dominic Pessagno |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 August 1996) |
Role | Company Director |
Correspondence Address | 61 Crow Hill South Middleton Manchester M24 1LA |
Director Name | Joan Mary Wilson |
---|---|
Date of Birth | January 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | 35 Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
Registered Address | Gladiator House Naval Street Ancoats Manchester M4 6AX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 March 1996 | Application for striking-off (1 page) |
12 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
16 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |