Owlthorpe
Sheffield
South Yorkshire
S19 6SZ
Secretary Name | Mr John Derek Gass |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadlands Croft Owlthorpe Sheffield South Yorkshire S19 6SZ |
Secretary Name | Mr John Derek Gass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadlands Croft Owlthorpe Sheffield South Yorkshire S19 6SZ |
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 October 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 October 1998 | Dissolved (1 page) |
---|---|
15 July 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: abbey house (po box 500) 74 mosley street manchester M60 2AT (1 page) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
2 May 1996 | Liquidators statement of receipts and payments (5 pages) |
26 October 1995 | Liquidators statement of receipts and payments (10 pages) |
25 April 1995 | Liquidators statement of receipts and payments (14 pages) |