Hale
Altrincham
Cheshire
WA15 9DW
Secretary Name | Christopher Paul Bearshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1993(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 January 1997) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norwich Avenue Bamford Rochdale Lancashire OL11 5JZ |
Director Name | Christopher Paul Bearshaw |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1994(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norwich Avenue Bamford Rochdale Lancashire OL11 5JZ |
Director Name | George James Brian Daniels |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broadwell Drive Pennington Leigh Lancashire WN7 3NE |
Director Name | Edmund Turze |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 19 Trinity Road Barkingside Ilford Essex IG6 2BQ |
Secretary Name | George James Brian Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broadwell Drive Pennington Leigh Lancashire WN7 3NE |
Registered Address | Coopers & Lybrand Abacus Court 6 Minishull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
15 March 1996 | Receiver's abstract of receipts and payments (4 pages) |
15 March 1996 | Receiver ceasing to act (1 page) |
25 July 1995 | Receiver's abstract of receipts and payments (6 pages) |