Prestwich
Manchester
Lancashire
M25 9QF
Secretary Name | Mrs Lisa Michelle Kam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 September 1997) |
Role | Company Director |
Correspondence Address | Fernholme 81 St Anns Road Prestwich Manchester Lancashire M25 9QF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 4 Park Place Cheetham Manchester M4 4EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
9 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 December 1995 | Return made up to 17/10/95; full list of members (8 pages) |
19 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |