Heversham
Milnthorpe
Cumbria
LA7 7EN
Director Name | Danial Stuart Refson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1991(12 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Salesman |
Correspondence Address | 28 Sandmoor Green Alwoodley Leeds West Yorkshire LS17 7SB |
Director Name | Donald Wainwright |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1991(12 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Chemist |
Correspondence Address | 276 Ainsworth Road Bury Lancashire BL8 2LT |
Secretary Name | Danial Stuart Refson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1991(12 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Sandmoor Green Alwoodley Leeds West Yorkshire LS17 7SB |
Registered Address | Hodgson Impey & Partners George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 May 1997 | Dissolved (1 page) |
---|---|
26 February 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
22 January 1996 | Liquidators statement of receipts and payments (5 pages) |
10 August 1995 | Liquidators statement of receipts and payments (6 pages) |