82-86 Deansgate
Manchester
M3 2ER
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | I C E Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(5 months, 3 weeks 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
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 (6 pages) |
2 June 1997 | Liquidators statement of receipts and payments (6 pages) |
15 May 1996 | Liquidators statement of receipts and payments (6 pages) |
30 November 1995 | Liquidators statement of receipts and payments (12 pages) |
1 June 1995 | Liquidators statement of receipts and payments (12 pages) |