London
NW7 2JL
Director Name | Elizabeth Mary Kane |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 March 1993(15 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Housewife |
Correspondence Address | 97 Clonmacnoise Road Crumlin Dublin 12 Irish |
Secretary Name | Elizabeth Mary Kane |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 March 1993(15 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Housewife |
Correspondence Address | 97 Clonmacnoise Road Crumlin Dublin 12 Irish |
Director Name | Kay Averil Stokes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1993) |
Role | Publican |
Correspondence Address | 38 Flower Lane London NW7 2JL |
Secretary Name | Kay Averil Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 38 Flower Lane London NW7 2JL |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 June 2001 | Dissolved (1 page) |
---|---|
19 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 94-96 grosvenor street all saints greater manchester M1 7HL (1 page) |
3 November 1997 | Statement of affairs (6 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Appointment of a voluntary liquidator (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 94-96 grosvenor street all saints manchester M1 7HL (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 32A goldney road W9 2AX (1 page) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |