Burnage
Manchester
Lancashire
M19 2LQ
Secretary Name | Mrs Jacqueline Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1991(1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 44 Grangethorpe Drive Burnage Manchester Lancashire M19 2NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 March 1997 | Dissolved (1 page) |
---|---|
11 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 April 1996 | Liquidators statement of receipts and payments (5 pages) |
12 April 1995 | Appointment of a voluntary liquidator (2 pages) |
12 April 1995 | Resolutions
|
20 March 1995 | Registered office changed on 20/03/95 from: 103 portland street manchester M1 6DF (1 page) |