Urmston
Manchester
Lancashire
M41 6EP
Director Name | Paul Cookson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(9 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Contractor |
Correspondence Address | 6 Grovenor Road Urmston Manchester M31 |
Director Name | Raymond Cookson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(9 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Consultant |
Correspondence Address | 11a Vicarage Road Davyhulme Manchester M41 5TP |
Secretary Name | Hayley Cheetham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(9 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 275 Church Road Urmston Manchester Lancashire M41 6EP |
Registered Address | Wagstaff & Co 516 Wilmslow Road Manchester M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 September 2002 | Dissolved (1 page) |
---|---|
12 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2002 | Liquidators statement of receipts and payments (4 pages) |
10 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: wagstaff & co 518 wilmslow road withington manchester M20 4BT (1 page) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Appointment of a voluntary liquidator (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: business and technology centre green lane patricroft eccles manchester M30 0RJ (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: total house 220 church road urmston manchester M31 1DX (1 page) |