Rotherham
South Yorkshire
S61 3EX
Director Name | Janet Cornett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1991(same day as company formation) |
Role | Personal Officer |
Correspondence Address | 432 Sherdley Road St Helens Merseyside WA9 5JF |
Director Name | Mr Julian Richard Willcox |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1991(same day as company formation) |
Role | Md Of Brokerprint |
Country of Residence | England |
Correspondence Address | 432 Sherdley Road St Helens Merseyside WA9 5JF |
Secretary Name | Director/Secretary Gerald Ashmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1991(same day as company formation) |
Role | Fast Food Taneaway |
Correspondence Address | 5 Hudson Road Rotherham South Yorkshire S61 3EX |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 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 | 08 November 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
9 September 1998 | Dissolved (1 page) |
---|---|
9 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
26 July 1996 | Liquidators statement of receipts and payments (5 pages) |
31 July 1995 | Liquidators statement of receipts and payments (10 pages) |