Brechin
Angus
DD9 6JF
Scotland
Secretary Name | John Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | The Latch 48 Latch Road Brechin Angus DD9 6JF Scotland |
Director Name | Daryl Ingrid Ritchie |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1993(11 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | The Latch 48 Latch Road Brechin Angus DD9 6JF Scotland |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £64,995 |
Current Liabilities | £435,009 |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 October 2003 | Dissolved (1 page) |
---|---|
1 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2002 | Liquidators statement of receipts and payments (5 pages) |
31 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Sec. Of state's release of liq (1 page) |
4 January 2000 | O/C replacement of liquidator (8 pages) |
4 January 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 January 2000 | Appointment of a voluntary liquidator (1 page) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1999 | Liquidators statement of receipts and payments (5 pages) |
16 October 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Appointment of a voluntary liquidator (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 87 chorley road swinton manchester M27 4AA (1 page) |