Bramhall
Stockport
Cheshire
SK7 3HP
Director Name | Gary Thomas Walsh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 472 Hale Road Hale Barns Altrincham Cheshire WA15 8XT |
Secretary Name | Mrs Ann Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 472 Hale Road Halebarns Altrincham Cheshire WA15 8XT |
Registered Address | Baker Tilly Chartered Accountants Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1991 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 September 1996 | Receiver ceasing to act (1 page) |
27 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 July 1992 | Appointment of receiver/manager (1 page) |
14 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
23 January 1992 | Accounts for a small company made up to 31 January 1991 (6 pages) |
15 February 1991 | Company name changed xtra-vision (northern england) l imited\certificate issued on 18/02/91 (2 pages) |
26 June 1990 | Company name changed xtra-vision (north of england) l imited\certificate issued on 27/06/90 (2 pages) |
10 May 1990 | Company name changed jack beanstalk's video LIMITED\certificate issued on 11/05/90 (2 pages) |
9 May 1988 | Company name changed bordergraphic LIMITED\certificate issued on 10/05/88 (2 pages) |
14 April 1986 | Certificate of incorporation (1 page) |