Chorlton Cum Hardy
Manchester
Lancashire
M21 8FA
Director Name | William Thomas Whittaker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 57 Priory Lane Reddish Stockport Cheshire SK5 6HN |
Secretary Name | Douglas Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 12 The Meade Chorlton Cum Hardy Manchester Lancashire M21 8FA |
Registered Address | Peter House Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 September 1996 | Dissolved (1 page) |
---|---|
3 June 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1995 | Resolutions
|
14 September 1995 | Registered office changed on 14/09/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page) |
18 April 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
18 April 1995 | Appointment of a voluntary liquidator (2 pages) |