Radcliffe
Manchester
Lancashire
M26 4FR
Secretary Name | Ann Geraldine French |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1994(7 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 45 Greenbank Road Radcliffe Manchester Lancashire M26 4FR |
Director Name | Angela French |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 22 October 1991) |
Role | Bank Clerk |
Correspondence Address | 7 Carver Avenue Prestwich Manchester Lancashire M25 1GA |
Secretary Name | Angela French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 22 October 1991) |
Role | Company Director |
Correspondence Address | 7 Carver Avenue Prestwich Manchester Lancashire M25 1GA |
Secretary Name | George Alan French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 14 Brighton Street Bury Lancashire BL9 6DB |
Registered Address | The Damp Shop 175,Rochdale Road Bury Lncs. BL9 7BB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 June 2001 | Dissolved (1 page) |
---|---|
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 1999 | Statement of affairs (7 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Appointment of a voluntary liquidator (1 page) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
21 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 October 1995 | Return made up to 02/10/95; full list of members
|
7 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |