Lower Park Road
Poynton
Cheshire
SK12 1EE
Secretary Name | Elaine Derbyshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Pinfold Cottage Lower Park Road Poynton Cheshire SK12 1EE |
Director Name | Elaine Derbyshire |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1991) |
Role | Secretary |
Correspondence Address | Pinfold Cottage Lower Park Road Poynton Cheshire SK12 1EE |
Registered Address | Hilton Chambers 15, Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1990 (33 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 August 1998 | Dissolved (1 page) |
---|---|
19 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
10 December 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1996 | Liquidators statement of receipts and payments (5 pages) |
24 November 1995 | Liquidators statement of receipts and payments (10 pages) |
22 June 1995 | Liquidators statement of receipts and payments (10 pages) |