Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Secretary Name | Mrs Janet Lydia Burroughs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 July 1997) |
Role | Company Director |
Correspondence Address | White Pines Greaves Road Wilmslow Cheshire SK9 5NJ |
Director Name | Mr Philip Burns |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 107 Radcliffe Park Road Salford Lancashire M6 8LY |
Registered Address | PO Box 500 Abbey House 74 Mosley Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1990 (34 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
22 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 October 1996 | Receiver ceasing to act (1 page) |
3 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 February 1995 | Receiver ceasing to act (1 page) |
2 February 1995 | Receiver's abstract of receipts and payments (2 pages) |
3 February 1994 | Receiver's abstract of receipts and payments (2 pages) |
6 January 1994 | Director resigned (2 pages) |
18 January 1993 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1992 | Administrative Receiver's report (15 pages) |
8 October 1991 | Full accounts made up to 28 February 1990 (13 pages) |