London
W9 3JF
Secretary Name | Miss Mary Virginia Gorna |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 224 Shirland Road London W9 3JF |
Director Name | Muriel Theresa Gorna |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1993(21 years, 2 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Oakbank Hilltop Hale Cheshire WA15 0NJ |
Director Name | Anthony Neary |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 1993) |
Role | Solicitor |
Correspondence Address | Maple Bank Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Registered Address | 15 Hilton St Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 25 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 December |
16 March 1998 | Dissolved (1 page) |
---|---|
16 December 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
6 September 1996 | Liquidators statement of receipts and payments (5 pages) |
4 March 1996 | Liquidators statement of receipts and payments (5 pages) |
6 September 1995 | Liquidators statement of receipts and payments (10 pages) |