Tyldesley
Gt Manchester
M29 7BA
Director Name | Peter Alexander Murphy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Lighting Manufacturer |
Correspondence Address | 9 Bispham Road Poulton Le Fylde Lancashire FY6 7PE |
Secretary Name | Peter Alexander Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Bispham Road Poulton Le Fylde Lancashire FY6 7PE |
Director Name | Anne Marie Murphy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1993) |
Role | Lighting Manufacturer |
Correspondence Address | 9 Bispham Road Poulton Le Fylde Lancashire FY6 7PE |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 October |
14 June 1997 | Dissolved (1 page) |
---|---|
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
14 March 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 September 1996 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Liquidators statement of receipts and payments (5 pages) |
6 September 1995 | Liquidators statement of receipts and payments (6 pages) |