Cheadle Heath
Stockport
Cheshire
SK3 0SY
Director Name | James Edward Whittaker |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(27 years, 1 month after company formation) |
Appointment Duration | -3 years, 7 months (closed 12 December 1989) |
Role | Electrical Engineer |
Correspondence Address | 75 Newville Drive Withington Manchester Lancashire M20 4TL |
Secretary Name | Cecelia Ann Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(27 years, 1 month after company formation) |
Appointment Duration | -3 years, 7 months (closed 12 December 1989) |
Role | Company Director |
Correspondence Address | 94 Parsonage Road Stockport Cheshire SK4 4JL |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 March 1999 | Dissolved (1 page) |
---|---|
8 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
5 December 1997 | Liquidators statement of receipts and payments (5 pages) |
27 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: c/0 buchler phillips & traynor blackfriars house parsonace manchester (1 page) |
9 December 1996 | Liquidators statement of receipts and payments (5 pages) |
20 June 1996 | Liquidators statement of receipts and payments (5 pages) |
15 December 1995 | Liquidators statement of receipts and payments (6 pages) |
9 June 1995 | Liquidators statement of receipts and payments (6 pages) |