Upper Parade Square Swinton
Manchester
M27 2BH
Director Name | Geoffrey Fairhurst |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | The Old Boatyard Worsley Manchester M28 4WN |
Director Name | Mr Paul Ronald Scrimshaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Woodville Drive Sale Cheshire M33 6NF |
Secretary Name | Geoffrey Fairhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1992(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | The Old Boatyard Worsley Manchester M28 4WN |
Director Name | Mrs Sara Patricia Bradbury-Lawrence |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Boatyard Worsley Manchester M28 4WN |
Secretary Name | Mrs Sara Patricia Bradbury-Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Boatyard Worsley Manchester M28 4WN |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 June 1999 | Dissolved (1 page) |
---|---|
26 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
8 January 1998 | Liquidators statement of receipts and payments (5 pages) |
15 July 1997 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
15 January 1996 | Liquidators statement of receipts and payments (5 pages) |