Irlam
Manchester
Lancashire
M44 6WD
Director Name | James Anthony Higginbottom |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 June 1996) |
Role | Legal Executive |
Correspondence Address | 204 Parrswood Road Withington Manchester M20 4RG |
Secretary Name | Mr Colin Thomas Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 June 1996) |
Role | Company Director |
Correspondence Address | 1 Ratcliffe Avenue Irlam Manchester Lancashire M44 6WD |
Director Name | Stella Howard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 June 1996) |
Role | Banking Supervisor |
Correspondence Address | 11 Willow Tree Court Patricroft Eccles Manchester M30 8PS |
Director Name | Sharon Molrenan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 June 1996) |
Role | Production Operator |
Correspondence Address | 4 Willow Tree Court Aldred St Patricroft Eccles Manchester M30 8PS |
Director Name | John Parson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 June 1996) |
Role | Service Engineer |
Correspondence Address | 2 Willow Tree Court Aldred St Eccles Manchester M30 8PS |
Director Name | Cecille Rose |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 June 1996) |
Role | Telephonist |
Correspondence Address | 1 Willow Tree Court Aldred St Patricroft Eccles Manchester M30 8PS |
Secretary Name | Cecille Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 June 1996) |
Role | Telephonist |
Correspondence Address | 1 Willow Tree Court Aldred St Patricroft Eccles Manchester M30 8PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O 376 Palatine Road Northenden Manchester M22 4FZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Latest Accounts | 1 June 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 June |
18 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 1996 | First Gazette notice for compulsory strike-off (1 page) |