Hale
Altrincham
Cheshire
WA15 0DN
Director Name | Keith Joseph Black |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Broadmead 20 Broad Lane Hale Altrincham Cheshire WA15 0DF |
Director Name | Mr Lionel Black |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Woodlands Barrow Lane Hale Altrincham Cheshire WA15 0DN |
Secretary Name | Naphtali Harold Weisz |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1993(12 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Correspondence Address | 1 Castlefield Avenue Salford Manchester M7 4GQ |
Director Name | Mr Michael Simon Cohen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Butt Hill Drive Prestwich Manchester Lancashire M25 9PL |
Secretary Name | Mr Michael Simon Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Butt Hill Drive Prestwich Manchester Lancashire M25 9PL |
Registered Address | Buchler Phillips Traynor Blackfriars House Parsonage Manchester M3 2HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
16 April 1997 | Dissolved (1 page) |
---|---|
16 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 1996 | Appointment of a voluntary liquidator (1 page) |
21 March 1996 | Resolutions
|
8 March 1996 | Registered office changed on 08/03/96 from: 12 charlotte street manchester M1 4HP (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: risol house mercury way urmston manchester M41 7RR (1 page) |
29 January 1996 | Return made up to 15/12/95; no change of members
|
23 May 1995 | Full accounts made up to 31 January 1995 (16 pages) |
19 May 1995 | Company name changed hydraulic platform services (198 1) LIMITED\certificate issued on 22/05/95 (8 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |