Hazel Grove
Stockport
Cheshire
SK7 4HW
Secretary Name | Mr Kenneth Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Ashburn Road Heaton Moor Stockport Cheshire SK4 2PU |
Director Name | Mrs Alison Horn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 1992) |
Role | Printer |
Correspondence Address | 26 Arkholme Worsley Manchester Lancashire M28 1ZJ |
Secretary Name | Mr Kenneth Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 19 Ashburn Road Heaton Moor Stockport Cheshire SK4 2PU |
Director Name | George Horn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 26 Arkholme Worsley Manchester Lancashire M28 1ZJ |
Secretary Name | Mr John Kenneth Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | 40 Chapel Street Hazel Grove Stockport Cheshire SK7 4HW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 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 | 04 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Nuttall And Co Marsland House Marsland Road Sale Cheshire M33 3LX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 March 2000 | Dissolved (1 page) |
---|---|
17 December 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: nuttall & co mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
4 August 1999 | Liquidators statement of receipts and payments (6 pages) |
3 February 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 August 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Appointment of a voluntary liquidator (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 65-89 oxford street manchester M1 6HT (1 page) |
14 September 1995 | Return made up to 04/06/95; full list of members (6 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |