Main Road
Andreas
Isle Of Man
Isle Man
Director Name | Mr Stephen Mark Ferguson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | Rheast Mooar House Andreas Road Ramsey Isle Of Man Isle Man |
Director Name | Mr Miguel Miras |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 27 November 2007) |
Role | Managing Director |
Correspondence Address | The Crimbles Crimble Lane Bamford Rochdale Lancashire OL11 4AB |
Secretary Name | Mrs Agnes Jean Miras |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | The Crimbles Crimble Lane Bamford Rochdale Lancashire OL11 4AB |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2007 | Receiver ceasing to act (1 page) |
25 January 2007 | Receiver ceasing to act (1 page) |
11 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
10 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
15 December 2004 | Receiver's abstract of receipts and payments (3 pages) |
26 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 March 2002 | Receiver ceasing to act (1 page) |
27 March 2002 | Appointment of receiver/manager (1 page) |
17 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 January 2001 | Receiver's abstract of receipts and payments (4 pages) |
30 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
14 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page) |
15 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1993 | Appointment of receiver/manager (1 page) |