Prestbury
Macclesfield
Cheshire
SK10 4AR
Secretary Name | John Frederick Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1993(10 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lavender Cottages Leigh Upon Mendip Bath Somerset BA3 5QQ |
Director Name | John Frederick Harvey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(10 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lavender Cottages Leigh Upon Mendip Bath Somerset BA3 5QQ |
Director Name | Peter Adrian Barralet |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Needle Cottage 74 Bath Road Longwell Green Bristol BS15 6DG |
Director Name | Mr Angus Murray Maclean |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 14 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 21 Osborne Road New Milton Hampshire BH25 6AG |
Director Name | Michael Conroy Woodcock |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chamberlains Farmhouse Linford Road Poulner Ringwood Hampshire D24 1TY |
Director Name | Mr Graham Axford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1993) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Stoney Hill House Stoney Hills Hertfordshire SG12 0HJ |
Secretary Name | Harris And Harris Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 December 1993) |
Correspondence Address | 11 Stony Street Frome Somerset BA11 1BU |
Registered Address | 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
26 November 1997 | Dissolved (1 page) |
---|---|
26 August 1997 | Liquidators statement of receipts and payments (5 pages) |
26 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
22 October 1996 | Liquidators statement of receipts and payments (5 pages) |
23 April 1996 | Liquidators statement of receipts and payments (5 pages) |
10 October 1995 | Liquidators statement of receipts and payments (10 pages) |