Whitefield
Manchester
Lancashire
M45 6EJ
Secretary Name | Hilton Thompson |
---|---|
Nationality | Jamaican |
Status | Current |
Appointed | 14 June 1993(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Chef |
Correspondence Address | 14 Pembridge Road Blackley Manchester M9 6LE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Lee William Hazel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 1993) |
Role | Secretary |
Correspondence Address | 23 Conisborough Place Whitefield Manchester Lancashire M45 6EJ |
Secretary Name | Dorisa Soudi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 06 March 1993) |
Role | Company Director |
Correspondence Address | 12 Orchard Close Wilmslow Cheshire SK9 6AU |
Registered Address | Stanton House Blackfriars Road 41 Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 October 1999 | Dissolved (1 page) |
---|---|
8 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 1999 | Liquidators statement of receipts and payments (6 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 19 back bridge street manchester M3 2PB (1 page) |
18 September 1996 | Resolutions
|
18 September 1996 | Appointment of a voluntary liquidator (1 page) |
7 August 1996 | Return made up to 06/03/96; no change of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
10 April 1995 | Return made up to 06/03/95; full list of members (6 pages) |