Shay Lane Hale Barns
Altrincham
Cheshire
WA15 5UD
Director Name | Sidney Friedland |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 October 1997) |
Role | Co Director |
Correspondence Address | 53 Broadway Cheadle Cheshire SK8 1LB |
Director Name | Jack Grant |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 October 1997) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 Clarence Terrace London NW1 4RD |
Secretary Name | Elliott Friedland |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 October 1997) |
Role | Company Director |
Correspondence Address | Flat 59 Rozel Square Manchester Lancashire M3 4FQ |
Director Name | Mr Seymour Gorman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 October 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Compton House 94 Winnington Road London N2 0TU |
Director Name | Henry Schuldenfrei |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 October 1997) |
Role | Investment Banker |
Correspondence Address | 7 Fairholme Close Finchley London N3 3EE |
Secretary Name | Mrs Christine Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 June 1992) |
Role | Company Director |
Correspondence Address | 15 Whitegate Lane Chadderton Oldham Lancashire OL9 8LS |
Secretary Name | Peter Maxwell Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 March 1993) |
Role | Company Director |
Correspondence Address | 7 Abbey Court Clandon Gardens London N3 3BG |
Registered Address | 6th Floor 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 May 1997 | Application for striking-off (1 page) |
25 February 1997 | Return made up to 19/01/97; no change of members (6 pages) |
25 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: worthington house 199-205 old marylebone road london NW1 5QP (1 page) |
5 February 1996 | Return made up to 19/01/96; full list of members (12 pages) |
4 April 1995 | Full accounts made up to 31 March 1994 (17 pages) |