Ashton Under Lyne
Lancashire
OL6 7AP
Director Name | Francis Keenan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 August 1992(14 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Ross Gables Hilltop Hale Cheshire WA15 0NH |
Director Name | Patricia Grace Keenan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1992(14 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Ross Gables Hilltop Hale Cheshire WA15 0NH |
Secretary Name | Patricia Grace Keenan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1992(14 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Ross Gables Hilltop Hale Cheshire WA15 0NH |
Director Name | John Joseph Clarke |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 12 Arundel Close Knutsford Cheshire WA16 9BZ |
Registered Address | Cork Gully Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 June 2001 | Dissolved (1 page) |
---|---|
8 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2001 | Liquidators statement of receipts and payments (6 pages) |
13 September 2000 | Liquidators statement of receipts and payments (6 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Liquidators statement of receipts and payments (6 pages) |
10 March 1999 | Liquidators statement of receipts and payments (6 pages) |
14 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: baker tilly chartered accountant brazennose house lincoln square manchester M2 5BL (1 page) |
16 March 1998 | Liquidators statement of receipts and payments (6 pages) |
29 August 1997 | Liquidators statement of receipts and payments (5 pages) |
15 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 September 1996 | Liquidators statement of receipts and payments (5 pages) |
27 February 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (12 pages) |
7 July 1995 | Statement of Affairs in administrative receivership following report to creditors (20 pages) |
5 May 1995 | Receiver's abstract of receipts and payments (4 pages) |