Swinton
Manchester
Lancashire
M27 9XL
Secretary Name | Maxine Elizabeth Maner |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Correspondence Address | 10 Hamilton Street Swinton Manchester Lancashire M27 9XL |
Director Name | Adele Chippendale |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | 9 Ravenoak Avenue Manchester Lancashire M19 3LW |
Secretary Name | Dawn Loreen Victoria Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 1992) |
Role | Secretary |
Correspondence Address | 6 Lauderdale Crescent Longsight Manchester Lancashire M13 9FD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 December 1998 | Dissolved (1 page) |
---|---|
2 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 September 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: unit 27, united trading estate old trafford manchestre M16 0RJ. (1 page) |
1 April 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
2 September 1996 | Certificate of specific penalty (2 pages) |
17 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 April 1995 | Liquidators statement of receipts and payments (6 pages) |