Whitefield
Manchester
Lancashire
M45 7QQ
Director Name | Mr Henry Abrahams |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(36 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Rainwear Manufacturer |
Correspondence Address | 25 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Secretary Name | Mr Henry Abrahams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1991(36 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Director Name | Mrs Frances Mavis Hall |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 17 Kingsleigh Road Heaton Mersey Stockport Cheshire SK4 3QF |
Director Name | Mr George David Hall |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 1998) |
Role | Sales Director |
Correspondence Address | 17 Kingsleigh Road Heaton Mersey Stockport Cheshire SK4 3QF |
Director Name | William Kear Parr |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 1994) |
Role | Sales Representative |
Correspondence Address | 38 Vauxhall Avenue Mackworth Derby Derbyshire DE22 4DZ |
Registered Address | C/0 Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 July 2001 | Dissolved (1 page) |
---|---|
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Resolutions
|
13 April 1999 | Registered office changed on 13/04/99 from: wilson's park units 10E+10F monsall road newton heath manchester lancashire M40 8WN (1 page) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
11 November 1998 | Return made up to 01/11/98; no change of members
|
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
16 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 December 1997 | Return made up to 01/11/97; no change of members (4 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: 1-3 domett street blackley manchester M9 3DF (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |