Bramhall
Stockport
Cheshire
SK7 3BL
Secretary Name | Kevin Michael Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 September 2000) |
Role | Accountant |
Correspondence Address | 1 Ashburn Grove Heaton Norris Stockport Cheshire SK4 2PT |
Director Name | Bernard Galloway |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Highbank Ladythorn Crescent Bramhall Cheshire SK7 2AH |
Secretary Name | John Morton Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 37 Broadoak Road Bramhall Stockport Cheshire SK7 3BL |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1999 | Receiver ceasing to act (1 page) |
10 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: price waterhouse york house york street manchester (1 page) |
14 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 November 1995 | Receiver's abstract of receipts and payments (4 pages) |