Ravenspoint Road
Treddifur Bay
Anglesey
Secretary Name | Mount Street Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 1993(19 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Correspondence Address | Second Floor 2 Mount Street Manchester M2 5NX |
Director Name | Mr Alan Leslie Roberts |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1993) |
Role | Electrical Contractor |
Correspondence Address | 48 Borrowdale Road Bebington Wirral Merseyside L36 3AR |
Secretary Name | Miss Marjorie Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 8 Temple Road Prenton Birkenhead Wirral Merseyside L42 9JX |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
14 October 1997 | Dissolved (1 page) |
---|---|
14 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
31 October 1996 | Liquidators statement of receipts and payments (5 pages) |
3 May 1996 | Liquidators statement of receipts and payments (5 pages) |
9 May 1995 | Liquidators statement of receipts and payments (6 pages) |