Bramhall
Stockport
Cheshire
SK7 3BT
Secretary Name | John Buck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Daisy Way High Lane Stockport Cheshire SK6 8EF |
Director Name | Leslie Frank Turner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Works Director |
Correspondence Address | Greenbank 39 Westminster Way Richmond Park Dukinfield Cheshire SK16 5BQ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Hardicker Street Levenshulme Manchester M19 2RB |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 March 1998 | Receiver ceasing to act (1 page) |
22 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1995 | Receiver's abstract of receipts and payments (2 pages) |