Urmston
Manchester
M41 0UP
Secretary Name | Teresa Veronica Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1996(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Basford Road Manchester M16 0GE |
Director Name | Mrs Doreen Veronica Duffy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Basford Road Manchester Lancashire M16 0GE |
Director Name | Mr Thomas Joseph Duffy |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 12 Basford Road Manchester Lancashire M16 0GE |
Secretary Name | Mrs Doreen Veronica Duffy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 12 Basford Road Manchester Lancashire M16 0GE |
Registered Address | A H Tomlinson & Co St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 April 2001 | Dissolved (1 page) |
---|---|
18 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1998 | Resolutions
|
29 October 1998 | Appointment of a voluntary liquidator (1 page) |
29 October 1998 | Statement of affairs (6 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 349 bury old road prestwich manchester M25 5PY (1 page) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 November 1997 | Return made up to 10/10/97; no change of members
|
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |