Boylestone
Ashbourne
Derbyshire
DE6 5AE
Director Name | Mr Graham Lindsay |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Cricklewood Road Derby DE22 4DP |
Secretary Name | Mrs Marianne Leonora Ashley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Red Ridge House Audishaw Lane Boylestone Ashbourne Derbyshire DE6 5AE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
30 January 1999 | Dissolved (1 page) |
---|---|
14 October 1998 | Liquidators statement of receipts and payments (6 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1997 | Appointment of a voluntary liquidator (1 page) |
9 April 1997 | Statement of affairs (6 pages) |
9 April 1997 | Resolutions
|
19 March 1997 | Registered office changed on 19/03/97 from: unit 44 former M.O.d depot eggington road hilton derbyshire DE6 5FG (1 page) |
20 August 1996 | Return made up to 14/05/96; no change of members
|
7 August 1995 | Return made up to 14/06/95; full list of members (6 pages) |