Peel St
Eccles
Manchester
M30 0NG
Secretary Name | Stephanie Laycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1994(3 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 February 1999) |
Role | Company Director |
Correspondence Address | 3 Reeves Court Salford Grester Manchester M5 2AE |
Director Name | Mr Hinchcliffe Kevin Corcoran |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 26 August 1994) |
Role | Consultant |
Correspondence Address | Oak House Satnd Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Secretary Name | Mr John Dennis Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1994) |
Role | Insurance Broker |
Correspondence Address | 48 Shawbrook Avenue Worsley Manchester Lancashire M28 7UE |
Secretary Name | Mr Michael William Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | Ghylmead 24 Brimfield Avenue Tyldesley Manchester Lancashire M29 8WY |
Director Name | Kevin Corcoran Hinchcliffe |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(3 years after company formation) |
Appointment Duration | 1 month (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Oak House Sand Lane Macclesfield Yorkshire SK10 4TS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 176 Monton Road Monton Eccles Manchester M30 9GA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
21 August 1998 | Application for striking-off (1 page) |
9 June 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
14 November 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
2 November 1996 | Resolutions
|
28 July 1996 | Return made up to 02/08/96; full list of members (6 pages) |
27 September 1995 | Return made up to 02/08/95; full list of members
|
16 May 1995 | Resolutions
|