Grenville
South Carolina 29602
Foreign
Director Name | Howard Mills |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1994(12 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Manager |
Correspondence Address | 44 Denbydale Way Royton Oldham OL2 5TJ |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | Dennis House Marsden Street Manchester M2 1JD |
Director Name | James William Eke |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 1994) |
Role | Textile Engineer |
Correspondence Address | 79 Hollins Lane Accrington Lancashire BB5 2LB |
Director Name | Michael John Walsh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Bashalls Farm Hothersall Lane Longbridge Lancashire PR3 2XB |
Secretary Name | Michael John Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | Bashalls Farm Hothersall Lane Longbridge Lancashire PR3 2XB |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
21 July 1998 | Dissolved (1 page) |
---|---|
21 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Delivery ext'd 3 mth 30/11/96 (2 pages) |
9 April 1997 | Appointment of a voluntary liquidator (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Statement of affairs (4 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: premier works po box 62 great harewood lancashire BB6 7SE (1 page) |
6 February 1997 | Secretary's particulars changed (1 page) |
1 October 1996 | Full accounts made up to 30 November 1995 (12 pages) |
30 August 1996 | Return made up to 25/08/96; full list of members (5 pages) |
8 January 1996 | Full accounts made up to 30 November 1994 (11 pages) |
17 August 1995 | Return made up to 25/08/95; full list of members (10 pages) |