Cleator Moor
Cumbria
CA25 5JY
Secretary Name | Mrs Paula Hibbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1991(1 week, 6 days after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Correspondence Address | 5 John Colligan Walk Cleator Moor Cumbria CA25 5JY |
Director Name | David James New |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 1995) |
Role | Production Director |
Correspondence Address | Overdale House Bowthorn Road Cleator Moor Cumbria CA25 5GJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 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 | 18 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
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 | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 April 1999 | Dissolved (1 page) |
---|---|
12 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 April 1998 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: c/o lamont pridmore milburn house 3 oxford st,workington cumbria CA14 2AL (1 page) |
19 April 1996 | Appointment of a voluntary liquidator (1 page) |
19 April 1996 | Resolutions
|
20 December 1995 | Director resigned (2 pages) |
17 November 1995 | Return made up to 15/08/95; full list of members (6 pages) |
12 July 1995 | Ad 04/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |