Manchester
Gtr Manchester
Director Name | Mr Steven Michael Haughton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 46 Bramble Avenue Oldham Lancashire OL4 2PQ |
Director Name | Mr Simon Mark Slater |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(5 years, 8 months 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(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Bearwood 150 Moss Lane Timperley Altrincham Cheshire WA15 6JQ |
Secretary Name | Charles Joseph McHugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Ashley Clos De Bordel Bordel Lane L'Ancresse Vale Guernsey Channel |
Registered Address | Buchler Phillips Traynor 151 Elliot House Deansgate Manchester Greater Manchester M3 3WD |
---|---|
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 | 30 June |
8 December 1997 | Dissolved (1 page) |
---|---|
19 September 1997 | Certificate of specific penalty (1 page) |
8 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) |
16 June 1997 | Registered office changed on 16/06/97 from: buchler phillips & traynor blackfriars house parsonage manchester M2 5HR (1 page) |
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
10 September 1996 | Liquidators statement of receipts and payments (5 pages) |
29 February 1996 | Liquidators statement of receipts and payments (5 pages) |
22 September 1992 | Certificate of specific penalty (1 page) |
21 September 1992 | Statement of affairs (4 pages) |
21 September 1992 | Appointment of a voluntary liquidator (2 pages) |