Hale
Altrincham
Cheshire
WA15 0LJ
Director Name | Enid Margaret Smith |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 3 The Merridale Hale Altrincham Cheshire WA15 0LJ |
Director Name | Stuart David Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 94 Whitelake Avenue Flixton Manchester Lancashire M41 5QW |
Secretary Name | Enid Margaret Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 3 The Merridale Hale Altrincham Cheshire WA15 0LJ |
Registered Address | Ernst & Young Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
31 October 1997 | Receiver ceasing to act (1 page) |
30 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
17 August 1995 | Receiver's abstract of receipts and payments (4 pages) |