Poynton
Stockport
Cheshire
SK12 1AD
Director Name | Michael John Peacock |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Motor Engineer |
Correspondence Address | 24 Laleham Green Bramhall Stockport Cheshire SK7 3LJ |
Secretary Name | Michael John Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1993(36 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Laleham Green Bramhall Stockport Cheshire SK7 3LJ |
Director Name | Carol Elaine Hill |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 1995) |
Role | Company Director |
Correspondence Address | Walton House Alvechurch Highway Lydiate Ash Bromsgrove B60 1NZ |
Secretary Name | Julie Elizabeth Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 42 Ridge Park Bramhall Stockport Cheshire SK7 2BL |
Registered Address | A H Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 August 1997 | Dissolved (1 page) |
---|---|
6 May 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 October 1996 | Liquidators statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
30 March 1995 | Appointment of a voluntary liquidator (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: c/o chadwick & co television house 10/12 mount street manchester M2 5NT (1 page) |
15 March 1995 | Declaration of solvency (6 pages) |
15 March 1995 | Resolutions
|