Dukinfield
Cheshire
SK16 5AR
Director Name | Paul Newton Taylor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Grey Stones Moorfield Glossop Derbyshire SK13 9PP |
Secretary Name | Melvin Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | The Chestnuts 91 Boston Road Spilsby Lincs PE23 5HH |
Secretary Name | Ian James Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 77 Loads Road Holymoorside Chesterfield Derbyshire S42 7ET |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 April 1996 | Dissolved (1 page) |
---|---|
5 January 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 January 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 January 1996 | Liquidators statement of receipts and payments (5 pages) |
11 September 1995 | Liquidators statement of receipts and payments (6 pages) |
31 March 1995 | Liquidators statement of receipts and payments (6 pages) |