Heaton Mersey
Stockport
Cheshire
Sk4
Director Name | Sandra Pailthorpe |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1994(35 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Sindel House 194 Chatsworth Road Worsley Manchester M28 2GF |
Secretary Name | Sandra Pailthorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1995(35 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | Sindel House 194 Chatsworth Road Worsley Manchester M28 2GF |
Director Name | Valerie Axton |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 1994) |
Role | Housewife |
Correspondence Address | 3 Underwood Road Silverdale Newcastle Staffordshire ST5 6QG |
Secretary Name | Valerie Axton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 3 Underwood Road Silverdale Newcastle Staffordshire ST5 6QG |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 January 1999 | Dissolved (1 page) |
---|---|
19 October 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
14 November 1997 | Liquidators statement of receipts and payments (5 pages) |
5 December 1996 | Return made up to 15/06/96; no change of members (4 pages) |
5 December 1996 | Secretary resigned (1 page) |
13 November 1996 | Appointment of a voluntary liquidator (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: sindell house 194 chatsworth rd worsley lancs M28 4NR (1 page) |
11 September 1995 | New secretary appointed (2 pages) |
4 September 1995 | Return made up to 15/06/95; full list of members (6 pages) |
4 July 1995 | Resolutions
|
29 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |