Urmston
Manchester
Lancashire
M41 7FA
Secretary Name | Mr Peter Kevin Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Block Peabody Estate Chequer Street London EC1Y 8NS |
Director Name | Mr Mark Kevill |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 11 The Homestead Sale Cheshire M33 6NH |
Secretary Name | Mrs Gail Morton Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 1996) |
Role | Company Director |
Correspondence Address | 6 Newbury Drive Davyhulme Manchester M41 7FA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 May 1998 | Dissolved (1 page) |
---|---|
24 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Appointment of a voluntary liquidator (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Statement of affairs (8 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: suite 19-20,jarvis house atlantic st,altrincham cheshire WA14 5DD (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 6 newbury drive davyhulme manchester. M41 7FA (1 page) |
20 August 1996 | Secretary resigned (1 page) |
16 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 April 1995 | Return made up to 11/04/95; no change of members
|