Liverpool
Merseyside
L6 3AD
Director Name | William Nicholas Wessman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Engineer |
Correspondence Address | 41 Whinmoor Road West Derby Liverpool Merseyside L12 2AU |
Secretary Name | Susan Millea |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 49 Clifton Street Liverpool Merseyside L19 2NB |
Registered Address | C/O Stoy Hayward Peter House St Peters Square Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
31 October 1997 | Liquidators statement of receipts and payments (5 pages) |
30 April 1997 | Liquidators statement of receipts and payments (5 pages) |
24 April 1996 | Liquidators statement of receipts and payments (5 pages) |
22 November 1995 | Liquidators statement of receipts and payments (6 pages) |
9 May 1995 | Liquidators statement of receipts and payments (6 pages) |