Stalybridge
Cheshire
SK15 2TX
Director Name | Mr Jonathan Harris |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 43 Alberbury Avenue Timperley Altrincham Cheshire WA15 7LJ |
Director Name | Mr Brian Andrew Mannheim |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Stainforth Close Walshaw Bury Lancashire BL8 3DQ |
Secretary Name | Mr Jonathan Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Alberbury Avenue Timperley Altrincham Cheshire WA15 7LJ |
Director Name | Geoffrey Martin Green |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 36 Newlands Drive Wilmslow Cheshire SK9 6BT |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 April 1998 | Dissolved (1 page) |
---|---|
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Liquidators statement of receipts and payments (5 pages) |
14 August 1996 | Liquidators statement of receipts and payments (5 pages) |
12 March 1996 | Liquidators statement of receipts and payments (5 pages) |
16 August 1995 | Liquidators statement of receipts and payments (10 pages) |