Timperley
Cheshire
WA15 6JN
Director Name | Jean Hancock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Design Director |
Correspondence Address | 42 Green Walk Timperley Altrincham Cheshire WA15 6JN |
Secretary Name | Jean Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 42 Green Walk Timperley Altrincham Cheshire WA15 6JN |
Registered Address | Hodgsons George Houset 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators statement of receipts and payments (6 pages) |
30 April 1997 | Appointment of a voluntary liquidator (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Statement of affairs (11 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: hodgsons george house 48 george street manchester M1 4HF (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 9 spring mount mill northgate road stockport cheshire SK12 4BQ (1 page) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |