Worsley
Lancs
M28 3AH
Director Name | Mr Robert Brooks |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1991(2 weeks after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bridgewater Road Worsley Greater Manchester M28 3AH |
Secretary Name | Margaret Mary Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1991(2 weeks after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Secretary |
Correspondence Address | 19 Bridgewater Road Worsley Lancs M28 3AH |
Director Name | Peter Reilly |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Painting Contractor |
Correspondence Address | 8 Lynwood Grove Atherton Manchester M46 0NP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 | 30 April 1992 (31 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 March 2000 | Dissolved (1 page) |
---|---|
14 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (6 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
18 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1996 | Liquidators statement of receipts and payments (5 pages) |
13 December 1995 | Liquidators statement of receipts and payments (10 pages) |
19 June 1995 | Liquidators statement of receipts and payments (10 pages) |