Grove Lane
Cheadle Hulme
Cheshire
SK8 7ND
Director Name | Margaret Needham |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Secretary |
Correspondence Address | Flat 8 Grove House Grove Lane Cheadle Hulme Cheshire SK8 7ND |
Secretary Name | Margaret Needham |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Secretary |
Correspondence Address | Flat 8 Grove House Grove Lane Cheadle Hulme Cheshire SK8 7ND |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Buchler Phillips Traynor Elliott 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 | 30 November 1994 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
26 April 2001 | Dissolved (1 page) |
---|---|
26 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
26 September 1997 | Appointment of a voluntary liquidator (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Statement of affairs (6 pages) |
9 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1997 | Strike-off action suspended (1 page) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 October 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
2 May 1995 | Return made up to 27/04/95; full list of members
|
3 April 1995 | Accounts for a small company made up to 30 November 1993 (5 pages) |