Altrincham
Cheshire
WA14 4AD
Secretary Name | Dunham Mount Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 December 1991) |
Correspondence Address | Dunham Mount 92 Dunham Road Altrincham Cheshire WA14 4AD |
Secretary Name | European Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 1993) |
Correspondence Address | Dunham Mount 92 Dunham Road Altrincham Cheshire WA14 4AD |
Director Name | Dunham Mount Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 November 1993) |
Correspondence Address | Dunham Mount 92 Dunham Road Altrincham Cheshire WA14 4AD |
Registered Address | Grant Thornton Heron House Albert Square Manchester M2 5HD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1987 (37 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 March 1999 | Dissolved (1 page) |
---|---|
11 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 1998 | Liquidators statement of receipts and payments (6 pages) |
29 May 1998 | Liquidators statement of receipts and payments (6 pages) |
29 December 1997 | Liquidators statement of receipts and payments (6 pages) |
2 June 1997 | Liquidators statement of receipts and payments (6 pages) |
15 May 1996 | Liquidators statement of receipts and payments (6 pages) |
30 November 1995 | Liquidators statement of receipts and payments (12 pages) |
1 June 1995 | Liquidators statement of receipts and payments (12 pages) |