Radcliffe
Manchester
Lancashire
M26 1DF
Director Name | Ellis Wilson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Engineer |
Correspondence Address | 48 Sunfield Romiley Stockport Cheshire SK6 4BH |
Secretary Name | Ellis Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 48 Sunfield Romiley Stockport Cheshire SK6 4BH |
Director Name | Thomas Richard Furness |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 1993) |
Role | Engineer |
Correspondence Address | 193 Compstall Road Romiley Stockport Cheshire SK6 4JB |
Registered Address | Bushberry House 435 Wilmslow Road Withington Manchester M20 9AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 December 1996 | Dissolved (1 page) |
---|---|
10 September 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 1996 | Liquidators statement of receipts and payments (5 pages) |
9 November 1995 | Liquidators statement of receipts and payments (6 pages) |
19 May 1995 | Liquidators statement of receipts and payments (14 pages) |