Rochdale
Lancashire
OL16 4RB
Secretary Name | Glenys Mary Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1991(6 days after company formation) |
Appointment Duration | 33 years |
Role | Secretary |
Correspondence Address | 48 Bolton Road Farnworth Bolton Lancashire BL4 7JW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
3 December 1998 | Liquidators statement of receipts and payments (5 pages) |
6 October 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Liquidators statement of receipts and payments (5 pages) |
7 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 October 1995 | Liquidators statement of receipts and payments (6 pages) |
3 April 1995 | Liquidators statement of receipts and payments (6 pages) |