Sale
Cheshire
M33 3TQ
Director Name | Jack Shaw Ingham |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | PR Consultant |
Correspondence Address | Heyhead Farm Walshaw Bury Lancashire |
Director Name | Timothy Shaw Ingham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Advertising Executive |
Correspondence Address | 37 Church Walk Euxton Chorley Lancashire PR7 6HL |
Director Name | Mr Ronald Taylor |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Marketing & PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Sutton Green Bowling Bank Wrexham Clwyd LL13 9RP Wales |
Secretary Name | John Phillip Barstow |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1994(20 years, 4 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Correspondence Address | 53 Woodbourne Road Sale Cheshire M33 3TQ |
Director Name | William Maldwyn Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 5 Summerdale Drive Holcombe Brook Bury Lancashire BL0 9XF |
Director Name | Craig John Gibson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Lamorna Knutsford Road Chelford Macclesfield Cheshire SK11 9BB |
Director Name | Prof Graham Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | The Sidings 19 Station Road Woodley Stockport Cheshire SK6 1HN |
Secretary Name | Prof Graham Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1991) |
Role | Company Director |
Correspondence Address | The Sidings 19 Station Road Woodley Stockport Cheshire SK6 1HN |
Secretary Name | Craig John Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Lamorna Knutsford Road Chelford Macclesfield Cheshire SK11 9BB |
Registered Address | Sovereign House Queen Streeet Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 September 1999 | Dissolved (1 page) |
---|---|
2 June 1999 | Liquidators statement of receipts and payments (7 pages) |
2 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
19 June 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
13 December 1995 | Appointment of a voluntary liquidator (2 pages) |
13 December 1995 | Resolutions
|
15 November 1995 | Registered office changed on 15/11/95 from: boyd house upper park road victoria park manchester M14 5RH (1 page) |
12 September 1995 | Director resigned (2 pages) |