Derby
Derbyshire
DE23 8QT
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 July 1997) |
Correspondence Address | 3 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Secretary Name | Patricia Anne Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Scott Street Derby Derbyshire DE23 8QT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: unit 4 robinson industrial estate shaftesbury street derby DE23 8NL (1 page) |
7 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |