Torkington Road Hazel Grove
Stockport
Cheshire
SK7 6NP
Director Name | Christopher Gene Donnelly |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1993(3 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 896 Kingsway East Didsbury Manchester Lancashire M20 5NR |
Secretary Name | Christopher Gene Donnelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1993(3 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 896 Kingsway East Didsbury Manchester Lancashire M20 5NR |
Director Name | Christopher Gene Donnelly |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 1993) |
Role | Sales Man |
Correspondence Address | 896 Kingsway East Didsbury Manchester Lancashire M20 5NR |
Director Name | Mr Shafqat Rasool |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 1993) |
Role | Knitwear Manufacturer |
Country of Residence | England |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Secretary Name | Mr Shafqat Rasool |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Director Name | Mr Shafqat Rasool |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Secretary Name | Mr Shafqat Rasool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Director Name | Mr Amjad Rasool |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Director Name | Mr Amjad Rasool |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 December 1998 | Dissolved (1 page) |
---|---|
9 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Appointment of a voluntary liquidator (1 page) |
1 August 1996 | Resolutions
|
31 July 1996 | Registered office changed on 31/07/96 from: charlestown rec centre auckland drive salford M6 6HP (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: c/o n johnson & co 28(a) the downs altrincham cheshire WA14 2PU (1 page) |
1 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
5 October 1994 | Return made up to 25/07/94; full list of members (5 pages) |
25 July 1990 | Incorporation (16 pages) |