Sale
Cheshire
M33 4BJ
Director Name | Mrs Lyndon Ginster |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Homelands Road Sale Cheshire M33 4BJ |
Secretary Name | Mrs Lyndon Ginster |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Homelands Road Sale Cheshire M33 4BJ |
Director Name | Mark Justin Ginster |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 1 Homelands Road Sale Cheshire M33 4BJ |
Registered Address | C/O Lewis Alexander And Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 June 1999 | Dissolved (1 page) |
---|---|
11 March 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (6 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (6 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
21 December 1995 | Appointment of a voluntary liquidator (2 pages) |
13 December 1995 | Appointment of a voluntary liquidator (2 pages) |
13 December 1995 | Resolutions
|
28 November 1995 | Registered office changed on 28/11/95 from: britannic house 51 north hill plymouth PL4 8HZ (1 page) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 July 1995 | Return made up to 20/07/95; full list of members (12 pages) |