Hale
Altrincham
Cheshire
WA15 9HX
Director Name | Mr James Ian Dodds |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 June 1997) |
Role | Company Director |
Correspondence Address | 1143 North Road Dayville Connecticut 06241 United States |
Director Name | Mrs Mary Buchanan Wright |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 June 1997) |
Role | Managing Director |
Correspondence Address | 22 Waterford Avenue Romiley Stockport Cheshire SK6 4HL |
Secretary Name | Mrs Mary Buchanan Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 June 1997) |
Role | Company Director |
Correspondence Address | 22 Waterford Avenue Romiley Stockport Cheshire SK6 4HL |
Registered Address | Charlton House Chester Road Old Trafford Manchester M16 0GW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 January 1997 | Application for striking-off (1 page) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 March 1995 | Return made up to 29/03/95; no change of members (6 pages) |