Boothstown Worsley
Manchester
M28 2YD
Secretary Name | Susan Elizabeth Issawi |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Waterdale Close Boothstown Worsley Manchester M28 2YD |
Director Name | Susan Elizabeth Issawi |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 8 months (resigned 06 April 1992) |
Role | Secretary |
Correspondence Address | 12 Waterdale Close Boothstown Worsley Manchester M28 2YD |
Registered Address | C/O Blichler Phillips Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 June 1997 | Dissolved (1 page) |
---|---|
29 May 1997 | Registered office changed on 29/05/97 from: c/o buchler phillips traynor blackfriars house parsonage manchester (1 page) |
26 March 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 1996 | Liquidators statement of receipts and payments (5 pages) |
20 March 1996 | Liquidators statement of receipts and payments (5 pages) |
19 September 1995 | Liquidators statement of receipts and payments (10 pages) |
15 March 1995 | Liquidators statement of receipts and payments (6 pages) |