Greasby
Wirral
L49 3QE
Director Name | Pamela Jane Hazlehurst |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1991(9 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Acacia Close Greasby Wirral Merseyside L49 3QE |
Director Name | Raymond Robert Heron |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1991(9 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Waterpark Road Prenton Merseyside CH43 0RT Wales |
Secretary Name | Pamela Jane Hazlehurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1991(9 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Acacia Close Greasby Wirral Merseyside L49 3QE |
Registered Address | Hodgson Impey & Partners George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 March 1997 | Dissolved (1 page) |
---|---|
20 December 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 1996 | Liquidators statement of receipts and payments (5 pages) |
19 February 1996 | Liquidators statement of receipts and payments (6 pages) |
18 August 1995 | Liquidators statement of receipts and payments (6 pages) |