7 Lostock Road
Davyhulme
Manchester
M41 0SU
Director Name | Jeffrey Norman Burton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Jandra 66 Chapel Lane Halebarns Altrincham Cheshire WA15 0AQ |
Director Name | Mr Bernard Oster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 1994) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 12 Cherington Road Cheadle Cheshire SK8 1LN |
Secretary Name | Mr Bernard Oster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cherington Road Cheadle Cheshire SK8 1LN |
Registered Address | The Penthouse Suite 3 Oriel Court Ashfield Road Sale Manchester M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 January 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 1995 | Director resigned (2 pages) |
26 September 1995 | First Gazette notice for voluntary strike-off (2 pages) |
15 August 1995 | Application for striking-off (1 page) |
24 April 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |