Anderton
Chorley
Lancashire
PR6 9NS
Director Name | Mr Patrick Fitzgerald |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(same day as company formation) |
Role | Senior Technical Representative |
Correspondence Address | 60 Norfolk Avenue Denton Manchester Lancashire M34 2NL |
Director Name | Gerald Harry Ridyard |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Agency Manager |
Correspondence Address | 25 Redcroft Road Sale Cheshire M33 5GB |
Secretary Name | Josephine Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Assistant Agency Manager |
Correspondence Address | 16 Oakfield Avenue Firswood Manchester M16 0HS |
Director Name | Mr Brendan Michael Sheehan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Role | Lecturer |
Correspondence Address | 11 Wellington Crescent Old Trafford Manchester Lancashire M16 9RR |
Secretary Name | Gerald Harry Ridyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Redcroft Road Sale Cheshire M33 5GB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
23 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Sec/state rel/liq 19/02/02 (1 page) |
14 January 2002 | O/C 20/12/01 rem/appt liqs (9 pages) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
29 August 1997 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Appointment of a voluntary liquidator (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 15 park avenue old trafford manchester M16 9PW (1 page) |
23 May 1995 | Annual return made up to 09/05/95 (4 pages) |