Old Trafford
Manchester
Lancashire
M16 9LH
Director Name | Mr Robert Anthony Davidson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(same day as company formation) |
Role | Baker/Proprietor |
Correspondence Address | 20 Cranbourne Road Old Trafford Manchester Lancashire M16 9PZ |
Secretary Name | Mr Lynden Paul Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(same day as company formation) |
Role | Advertising Sales Executive |
Correspondence Address | 1 Prestage Street Old Trafford Manchester Lancashire M16 9LH |
Director Name | Dr Henry Solomon Agbon Aluyi |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 March 1996) |
Role | Doctor |
Correspondence Address | 26 Aberdaron Walk Manchester Lancashire M13 9TJ |
Director Name | Mrs Donna Amelia Bradnock |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 March 1996) |
Role | Company Director |
Correspondence Address | 4 Oakland Avenue Burnage Manchester Lancashire M19 1LB |
Director Name | Stanley Raymond Butcher |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 March 1996) |
Role | Manager |
Correspondence Address | 50 Quinney Crescent Alexandra Park Estate Manchester M16 7DD |
Director Name | Mr Okawa Francis Ologhoejebi |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 March 1996) |
Role | Chemical Engineer |
Correspondence Address | 4 Tenby Avenue Withington Manchester Lancashire M20 3DU |
Director Name | Mr Joseph Eugene Wray |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 March 1996) |
Role | Company Director |
Correspondence Address | 12 Rushton Drive Romiley Stockport Cheshire SK6 4PW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 61,Managerial Suite Cariocca Business Park Hellidon Close,Ardwick Manchester M12 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 March 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |