Longdon
Rugeley
Staffordshire
WS15 4PH
Director Name | John Nelson Mann |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Sales Executive |
Correspondence Address | 28 Bramley Road Bramhall Stockport Cheshire SK7 2DP |
Director Name | Richard John Shepheard |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Highfield Close Adlington Chorley Lancashire PR6 9RL |
Director Name | Sylvia Shepheard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Highfield Close Adlington Chorley Lancashire PR6 9RL |
Secretary Name | Sylvia Shepheard |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Highfield Close Adlington Chorley Lancashire PR6 9RL |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 February 1998 | Dissolved (1 page) |
---|---|
11 November 1997 | Liquidators statement of receipts and payments (5 pages) |
11 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: touche ross & co abbey house,po box 500 74 mosley street manchester (1 page) |
12 March 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Liquidators statement of receipts and payments (5 pages) |
5 March 1996 | Liquidators statement of receipts and payments (5 pages) |
4 September 1995 | Liquidators statement of receipts and payments (10 pages) |