Disley
Stockport
Cheshire
SK12 2JN
Secretary Name | Mrs Lilian Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Ravenoak Parkroad Cheadle Hulme Cheadle Cheshire SK8 7EH |
Director Name | Damian Williams |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1993(9 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Projects Director |
Correspondence Address | 9 Highfield Road Hazel Grove Stockport Cheshire SK7 6NS |
Director Name | Gareth John Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 November 1993(9 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Projects Director |
Correspondence Address | 48 Moorland Road Woodsmoor Stockport Cheshire SK2 7AX |
Director Name | Mr Reginald Clifford Williams |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 9 Highfield Road Hazel Grove Stockport Cheshire SK7 6NS |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 July 2000 | Dissolved (1 page) |
---|---|
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 June 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Appointment of a voluntary liquidator (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: bracondale house, 141 buxton road, heaviley, stockport. SK2 6EQ (1 page) |