Tyldesley
Manchester
Lancashire
M29 7BE
Director Name | Michael John Norrey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Builder |
Correspondence Address | 12 High Bank Atherton Manchester Lancashire M46 9HZ |
Director Name | Walter Wilkinson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Builder |
Correspondence Address | 11 Trent Drive Worsley Manchester Lancashire M38 0TS |
Secretary Name | Michael John Norrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 12 High Bank Atherton Manchester Lancashire M46 9HZ |
Registered Address | Colwyn Chambers 19 York Street Manchester Gtr Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 May 2003 | Dissolved (1 page) |
---|---|
4 February 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
5 July 2000 | Res re:specie (1 page) |
6 March 2000 | Liquidators statement of receipts and payments (5 pages) |
14 September 1999 | Liquidators statement of receipts and payments (6 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | O/C replacement of liquidator (4 pages) |
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page) |
16 April 1998 | Liquidators statement of receipts and payments (8 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
21 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 December 1995 | Return made up to 22/11/95; no change of members
|