Bryn Y Baal
Mold
Clwyd
CH7 6RZ
Wales
Secretary Name | Nigel Anthony Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1992(2 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 4 The Lime Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Brian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 425 Wilmslow Road Withington Manchester M20 4AF |
Registered Address | 12 Charlotte Street Manchester M1 4HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 2 July 2017 (overdue) |
---|
23 October 1995 | Order of court to wind up (2 pages) |
---|---|
11 October 1995 | Court order notice of winding up (2 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 April 1995 | Company name changed martec imaging LIMITED\certificate issued on 07/04/95 (4 pages) |