Romiley
Stockport
Cheshire
SK6 4NH
Director Name | Leonard Newton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 81 Woodford Road Bramhall Stockport Cheshire SK7 1JR |
Secretary Name | Elizabeth Fantom |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Correspondence Address | 87 Sandy Lane Romiley Stockport Cheshire SK6 4NH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Leonard Harris & Partners 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
2 July 1997 | Dissolved (1 page) |
---|---|
2 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
12 July 1996 | Liquidators statement of receipts and payments (5 pages) |
28 December 1995 | Liquidators statement of receipts and payments (6 pages) |
20 June 1995 | Liquidators statement of receipts and payments (6 pages) |