Sale
Cheshire
M33 3AZ
Director Name | Mr Michael Edward Mulraney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Contracts Manager |
Correspondence Address | Mossview 15 Dalby Close Gorse Covert Birchwood Warrington WA3 6TD |
Director Name | Mr John Woodward Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Contracts Director |
Correspondence Address | 20 Heathfield Harwood Bolton Lancashire BL2 3QQ |
Secretary Name | Mr James Roger Lugsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Melrose Avenue Sale Cheshire M33 3AZ |
Director Name | Mr Charles William Reginald Phillips |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 8 Maple Avenue Cheadle Hulme Stockport Cheshire SK8 5DT |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 June 2001 | Dissolved (1 page) |
---|---|
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
27 April 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
28 October 1998 | Appointment of a voluntary liquidator (2 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Statement of affairs (7 pages) |
30 September 1998 | Ad 10/09/98--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages) |
18 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
21 December 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
25 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |