Altrincham
Cheshire
WA14 4AD
Secretary Name | Dunham Mount Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1991(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 1993) |
Correspondence Address | Dunham Mount 92 Dunham Road Altrincham Cheshire WA14 4AD |
Director Name | I C E Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 1993) |
Correspondence Address | Tara House 20 Gorsey Lane Altrincham Cheshire WA14 4AS |
Registered Address | Grant Thornton Heron House Albert Square Manchester M2 5HD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 March 1999 | Dissolved (1 page) |
---|---|
11 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 1998 | Liquidators statement of receipts and payments (6 pages) |
29 May 1998 | Liquidators statement of receipts and payments (6 pages) |
29 December 1997 | Liquidators statement of receipts and payments (12 pages) |
2 June 1997 | Liquidators statement of receipts and payments (6 pages) |
3 December 1996 | Liquidators statement of receipts and payments (6 pages) |
14 May 1996 | Liquidators statement of receipts and payments (6 pages) |
29 November 1995 | Liquidators statement of receipts and payments (12 pages) |
1 June 1995 | Liquidators statement of receipts and payments (12 pages) |
18 June 1993 | Return made up to 02/01/93; full list of members (8 pages) |