Ramsbottom
Greater Manchester
Lancashire
BL0 9YW
Secretary Name | Mr Paul Matthew Kemp |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1993(3 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Watford Road New Mills Stockport Derbyshire SK12 4EJ |
Director Name | April June Catterall |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 August 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 17 September 1993) |
Role | Secretary |
Correspondence Address | 22 Strathmore Close Ramsbottom Bury Lancashire BL0 9YW |
Secretary Name | April June Catterall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 August 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 22 Strathmore Close Ramsbottom Bury Lancashire BL0 9YW |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 1995 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
Next Return Due | 5 September 2016 (overdue) |
---|
21 March 2002 | Registered office changed on 21/03/02 from: 158 leigh road leigh WN7 1SJ (1 page) |
---|---|
21 March 2002 | Registered office changed on 21/03/02 from: 158 leigh road leigh WN7 1SJ (1 page) |
7 August 1995 | Order of court to wind up (2 pages) |
7 August 1995 | Order of court to wind up (2 pages) |
3 August 1995 | Notice of order of court to wind up. (2 pages) |
3 August 1995 | Notice of order of court to wind up. (2 pages) |