Hale
Altrincham
Cheshire
WA14 3HT
Director Name | Mr Andrew Beckett |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Orchard House Millwood Withnell Fold Chorley Lancashire PR7 8AR |
Director Name | Kathleen Mary Garner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | Bollindale South Road Hale Altrincham Cheshire WA14 3HT |
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 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 May 1997 | Receiver ceasing to act (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: c/o touche ross & co abbey house 74 moseley street manchester M60 2AT (1 page) |
3 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1996 | Receiver ceasing to act (2 pages) |
26 September 1995 | Receiver's abstract of receipts and payments (4 pages) |