Ashton Under Lyne
Lancashire
OL6 8UH
Secretary Name | Joseph Edward Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 110 St Albans Avenue Ashton Under Lyne Lancashire OL6 8UH |
Director Name | Mary Josephine Campbell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 1994) |
Role | Shop Assistant |
Correspondence Address | 110 St Albans Avenue Ashton Under Lyne Lancashire OL6 8UH |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 5 May 1993 (30 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 May |
20 January 1999 | Dissolved (1 page) |
---|---|
20 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 December 1997 | Liquidators statement of receipts and payments (5 pages) |
28 May 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Liquidators statement of receipts and payments (5 pages) |
21 May 1996 | Liquidators statement of receipts and payments (5 pages) |
10 November 1995 | Liquidators statement of receipts and payments (10 pages) |