Sale Moor
Sale
Cheshire
M33 2TX
Secretary Name | Annette Philomena Connolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 37 Royton Avenue Sale Moor Sale Cheshire M33 2TX |
Director Name | Louis Edward Lynch |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1993(12 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Lynthorpe Avenue Cadishead Manchester Lancashire M44 5JQ |
Director Name | Patrick Thomas Lynch |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 1993) |
Role | Co Director |
Correspondence Address | 219 Dane Road Sale Cheshire M33 2LZ |
Registered Address | 96 Liverpool Road Cadishead Manchester M44 5AN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 June 1997 | Dissolved (1 page) |
---|---|
13 March 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |