Macclesfield
Cheshire
SK11 8AH
Secretary Name | Mr Gerald Francis Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 37 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4PB |
Director Name | Shiela Christine Cochrne |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1992(17 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Design Director |
Correspondence Address | 35 Ryles Park Road Macclesfield Cheshire SK11 8AH |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 June 2000 | Dissolved (1 page) |
---|---|
27 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
25 June 1996 | Liquidators statement of receipts and payments (5 pages) |
26 January 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1995 | Liquidators statement of receipts and payments (10 pages) |