Heaton
Bolton
Lancashire
BL1 5BX
Director Name | Mr Allan Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1992(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 March 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 30 Parnham Close Bradley Fold Radcliffe Manchester M26 3XU |
Director Name | Edward George Hagan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1992(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 March 2000) |
Role | Property Developer |
Correspondence Address | Holly Cottage Green Walk Bowden Cheshire WA14 2SJ |
Director Name | Ralph Temple |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1992(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Culverlands Close Stanmore HA7 3AG |
Secretary Name | Mr Philip Wayne Metcalf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1992(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 March 2000) |
Role | Company Director |
Correspondence Address | 12 Burwell Close Simmondley Glossop Derbyshire SK13 9PG |
Director Name | Howard Edward Hagan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 March 2000) |
Role | Property Developer |
Correspondence Address | 22 Handel Mews Wardle Road Sale Cheshire M33 3BA |
Director Name | Barbara Anne Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 1993) |
Role | Medical Librarian |
Correspondence Address | 8 Grange Avenue Hale Altrincham Cheshire WA15 8ED |
Secretary Name | Barbara Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1992) |
Role | Company Director |
Correspondence Address | 8 Grange Avenue Hale Altrincham Cheshire WA15 8ED |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1999 | Receiver ceasing to act (2 pages) |
16 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 June 1999 | Receiver ceasing to act (2 pages) |
16 June 1999 | Receiver ceasing to act (2 pages) |
16 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
24 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
24 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: c/o touche ross & co abbey house (po box 500) 74 mosley street manchester M60 2AT (1 page) |
21 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1996 | Receiver ceasing to act (2 pages) |
7 August 1995 | Receiver's abstract of receipts and payments (4 pages) |