Didsbury
Manchester
M20 6JN
Director Name | Mr Graham Leonard Rees |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 2 The Green Caldecott Market Harborough Leicestershire LE16 8RR |
Director Name | David George Scott |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 97 Vale Lane Failsworth Manchester Lancashire M35 9WG |
Secretary Name | Mrs Grace Rosemary Gariff |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Bridge-End Mill Cottage Off Station Road Helmshore Rossendale BB4 4NJ |
Director Name | Mr Malcolm Bruce Wallace |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(12 years after company formation) |
Appointment Duration | 3 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | Oak House Old Pool Bank Pool In Wharfedale West Yorkshire LS21 3BS |
Registered Address | Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 September 1997 | Dissolved (1 page) |
---|---|
16 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1996 | Liquidators statement of receipts and payments (5 pages) |
12 April 1996 | Liquidators statement of receipts and payments (5 pages) |
19 October 1995 | Liquidators statement of receipts and payments (10 pages) |
13 April 1995 | Liquidators statement of receipts and payments (10 pages) |