Company NameManchester Advertising & Premiums Limited
DirectorsRobin Michael Dolton and Miles Farquharson Keith
Company StatusDissolved
Company Number02671964
CategoryPrivate Limited Company
Incorporation Date17 December 1991(32 years, 4 months ago)

Directors

Director NameRobin Michael Dolton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGladhole Farm Greendale Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AY
Director NameMiles Farquharson Keith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirbank
Castleton
Whitby
North Yorkshire
YO21 2EU
Secretary NameRobin Michael Dolton
NationalityBritish
StatusCurrent
Appointed17 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGladhole Farm Greendale Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 January 1996Dissolved (1 page)
10 October 1995Liquidators statement of receipts and payments (10 pages)
10 October 1995Return of final meeting in a creditors' voluntary winding up (8 pages)
19 June 1995Liquidators statement of receipts and payments (10 pages)