Preston
Lancashire
PR1 1TR
Director Name | Julie Alison Clavin |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1992(36 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Sales Person |
Correspondence Address | 27 Priory Lane Reddish Stockport Cheshire SK5 6HL |
Director Name | Anthea Mary Grand |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1992(36 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Elizabeth Court Manchester Lancashire M18 7JH |
Secretary Name | Anthea Mary Grand |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1992(36 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Elizabeth Court Manchester Lancashire M18 7JH |
Registered Address | Co Leonard Harris And Partners 5th Floor 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1991 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 April 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
---|---|
19 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators statement of receipts and payments (5 pages) |
16 August 1996 | Liquidators statement of receipts and payments (5 pages) |
28 February 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (6 pages) |