Manor Lane
Ollerton
Cheshire
WA16 8RF
Secretary Name | Kate Linda Panayi |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | The Lodge Manor Lane Ollerton Knutsford Cheshire WA16 8RF |
Director Name | Charalambos Psimolophitis |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 26 November 1994(10 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Merchant |
Correspondence Address | Chr Sozos No 10 Makedonitissa Nicosia Foreign Cyprus |
Director Name | Evelthon Psimolophitis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 26 November 1994(10 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Merchant |
Correspondence Address | Armenias Str No 41 Nicosia Cyprus Foreign |
Director Name | Paschalis Psimolophitis |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1994(10 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Cypriot |
Correspondence Address | Psimolophou PO Box 2198 Nicosia Foreign Cyprus |
Registered Address | Stanton House 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 | 31 May 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 August 2004 | Dissolved (1 page) |
---|---|
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2004 | Liquidators statement of receipts and payments (6 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
6 April 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (7 pages) |
10 October 1995 | Appointment of a voluntary liquidator (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: the lodge manor lane ollerton cheshire WA16 8QX (1 page) |
27 September 1995 | Resolutions
|
28 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
21 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |