Whitefield
Manchester
M45 7SL
Secretary Name | Ann Jeanette Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(17 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Petersike Rockcliffe Carlisle Cumbria CA6 4BJ |
Director Name | Mr Michael Glen Cotter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkrigg Easton Longtown Carlisle Cumbria |
Director Name | Mrs Susan Cotter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Rigg Easton Longtown Carlisle Cumbria CA6 5RS |
Secretary Name | Mr Michael Glen Cotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkrigg Easton Longtown Carlisle Cumbria |
Secretary Name | Geoffrey Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 1995) |
Role | Accountant |
Correspondence Address | Fourth Floor 22 Quay West Trafford Park Manchester M17 1HH |
Registered Address | Alberton House St Marys Parsonage Manchester M3 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
12 February 1998 | Dissolved (1 page) |
---|---|
12 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 February 1997 | Liquidators statement of receipts and payments (5 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Appointment of a voluntary liquidator (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: 82 blackdyke road kingstown industrial estate carisle cumbria (1 page) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |