Heald Green
Cheadle
Cheshire
SK8 3JL
Secretary Name | Mr Patrick Michael Meegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Outwood Road Heald Green Cheadle Cheshire SK8 3JL |
Director Name | Mr William Half-Penny |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 13 Chatel Hill Drive Blackley Manchester Lancashire |
Director Name | Mr William Griffiths Jones |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 February 1992) |
Role | Office Equipment Wholesaler |
Correspondence Address | 62 Whitegate Road Chadderton Greater Manchester |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2003 | Dissolved (1 page) |
---|---|
14 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (4 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
19 September 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
20 September 1996 | Liquidators statement of receipts and payments (5 pages) |
1 April 1996 | Liquidators statement of receipts and payments (5 pages) |
25 September 1995 | Liquidators statement of receipts and payments (6 pages) |
24 March 1995 | Liquidators statement of receipts and payments (6 pages) |