Radcliffe
Manchester
Lancashire
M26 4GA
Secretary Name | Lisa Jayne Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1996(15 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 143 Ringley Road West Radcliffe Manchester M26 1DW |
Director Name | Mr Joseph Patrick Smyth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 1992) |
Role | Sales Director |
Correspondence Address | 8 Wilderswood Close Withington Manchester Lancashire M20 4XU |
Director Name | Mr Michael Finnbar Smyth |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 1992) |
Role | Works Director |
Correspondence Address | 7 Blandford Avenue Worsley Manchester Lancashire M28 2JE |
Secretary Name | Mr Peter Francis Court |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | 51 Turks Road Radcliffe Manchester Lancashire M26 4GA |
Director Name | Mrs Sheila Court |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 1996) |
Role | Pa/Secretary |
Correspondence Address | 51 Turks Road Radcliffe Manchester Lancashire M26 4GA |
Director Name | Peter Warburton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 1996) |
Role | Sales Director |
Correspondence Address | 27 Heathlea Hindley Green Wigan Lancashire WN2 4TZ |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 December 2001 | Dissolved (1 page) |
---|---|
28 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 January 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (7 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Appointment of a voluntary liquidator (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: unit 4, 1 james corbett rd eccles new rd salford M5 2DX greater manchester M5 2DX (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
3 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
27 April 1996 | Particulars of mortgage/charge (4 pages) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1996 | Accounts made up to 30 September 1995 (14 pages) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1995 | Accounts made up to 30 September 1994 (8 pages) |
7 July 1995 | Return made up to 03/05/95; full list of members (6 pages) |