Barnley Wythenslane
Manchester
Gtr Manchester
M23
Director Name | Mr Steven Michael Haughton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(6 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 46 Bramble Avenue Oldham Lancashire OL4 2PQ |
Director Name | Mr John Kirby Lees |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(6 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 43 The Whartons Otley West Yorkshire LS21 2AG |
Director Name | Charles Joseph McHugh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(6 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Business Administrator |
Correspondence Address | Ashley Clos De Bordel Bordel Lane L'Ancresse Vale Guernsey Channel |
Director Name | Mr Simon Mark Slater |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(6 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Crossfield Road Hale Altrincham Cheshire WA15 8DU |
Secretary Name | Brian Anthony Drewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1991(6 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Bearwood 150 Moss Lane Timperley Altrincham Cheshire WA15 6JQ |
Director Name | John Sadiq |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years after company formation) |
Appointment Duration | 3 months (resigned 20 February 1992) |
Role | Business Consultant |
Correspondence Address | The Manor House Lower Boddington Daventry Northamptonshire NN11 6YB |
Registered Address | Buchler Phillips Traynor 151 Elliot House Deansgate Manchester Greater Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 December 1997 | Dissolved (1 page) |
---|---|
1 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: buchler phillips & traynor blackfriars house parsonage manchester M2 5HR (1 page) |
24 February 1997 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Liquidators statement of receipts and payments (5 pages) |
28 March 1996 | Liquidators statement of receipts and payments (5 pages) |
19 May 1995 | Receiver's abstract of receipts and payments (4 pages) |
19 May 1995 | Receiver ceasing to act (2 pages) |
8 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
13 April 1993 | Receiver's abstract of receipts and payments (2 pages) |
22 September 1992 | Certificate of specific penalty (1 page) |
21 September 1992 | Appointment of a voluntary liquidator (1 page) |
26 November 1991 | Return made up to 11/11/91; full list of members (15 pages) |