Glossop
Derbyshire
SK13 9NL
Director Name | Melvyn Kerrick |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Merchant |
Correspondence Address | 9 Rothbury Avenue Ashton Under Lyne Lancashire OL7 9SQ |
Director Name | Alfred Ronald Thomas |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Engineer |
Correspondence Address | 12 Greenway Road Heald Green Cheadle Cheshire SK8 3NR |
Secretary Name | Melvyn Kerrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1994(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Rothbury Avenue Ashton Under Lyne Lancashire OL7 9SQ |
Director Name | Paul Andrew Travis Cooper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 1994) |
Role | Merchants |
Correspondence Address | 18 Quarry Rise Stalybridge Cheshire SK15 1US |
Secretary Name | Paul Andrew Travis Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 18 Quarry Rise Stalybridge Cheshire SK15 1US |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 May 1999 | Dissolved (1 page) |
---|---|
25 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Liquidators statement of receipts and payments (6 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: abbey house (po box 500) 74 mosley street manchester M60 2AT (1 page) |
27 December 1996 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Liquidators statement of receipts and payments (5 pages) |
7 December 1995 | Liquidators statement of receipts and payments (12 pages) |