London
SW7 4TH
Secretary Name | Brenda Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Dorset Road Droylsden Manchester Lancashire M43 7QD |
Director Name | Mr Peter Leo Anthony Cox |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 1994) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Moor Lane Woodford Stockport Cheshire SK7 1PP |
Director Name | Peter Roberts |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 May 1994) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Overstone Road Harpenden Hertfordshire AL5 5PL |
Director Name | Wilfred Verber |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | Hill Side Parkhill Road Hale Altrincham Cheshire WA15 9JX |
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 |
Year | 2014 |
---|---|
Net Worth | £141,937 |
Current Liabilities | £1,661,823 |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 May 2002 | Dissolved (1 page) |
---|---|
20 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (6 pages) |
16 September 1996 | Liquidators statement of receipts and payments (6 pages) |
30 January 1996 | Liquidators statement of receipts and payments (6 pages) |
24 July 1995 | Liquidators statement of receipts and payments (10 pages) |