Old Skelmesdale
Skelmsesdale
Merseydise
WN8 8MN
Director Name | Peter Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 1993) |
Role | Salesman |
Correspondence Address | Plot 1 Sherwood Farm Elmers Green Lane Skelmesdale Merseyside |
Secretary Name | Peter Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | Plot 2 Westhead Farm Elemers Green Lane Skelmesden Merseyside |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 February 1997 | Dissolved (1 page) |
---|---|
20 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
18 April 1996 | Liquidators statement of receipts and payments (3 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
23 October 1995 | Appointment of a voluntary liquidator (2 pages) |
23 October 1995 | O/C replacing liquidator (14 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 281 chapeltown road turton bolton BL7 0HQ (1 page) |
26 May 1995 | Liquidators statement of receipts and payments (10 pages) |