Salford
Lancashire
M7 4LP
Director Name | Philip Jonathan Herman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(34 years, 12 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Textile Merchant |
Correspondence Address | 20 Park Hill Drive Whitefield Manchester Lancashire M45 7PD |
Secretary Name | Philip Jonathan Herman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1995(38 years, 10 months after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Correspondence Address | 20 Park Hill Drive Whitefield Manchester Lancashire M45 7PD |
Director Name | Eva Herman |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 September 1995) |
Role | Textile Merchant |
Correspondence Address | 14 Park Lane Court Salford Lancashire M7 4LP |
Secretary Name | Eva Herman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 14 Park Lane Court Salford Lancashire M7 4LP |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 July 2001 | Dissolved (1 page) |
---|---|
6 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 1999 | Appointment of a voluntary liquidator (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Statement of affairs (5 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: c/o lopian cross barnett & co harvester house 37 peter street manchester M2 5QD. (1 page) |
10 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
7 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
22 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Secretary resigned;director resigned (2 pages) |