School Lane
Dunham Massey
Cheshire
WA14 4TS
Director Name | Mr Lawrence Elijah Lewis |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | 69 Langham Road Bowdon Altrincham Cheshire WA14 3NT |
Secretary Name | Mr Eric David Gerrard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Little Heath Lane School Lane Dunham Massey Cheshire WA14 4TS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 1996 | Application for striking-off (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: c/o kanas and partners ninth floor, bridgewater house, 60 whitworth street, manchester M1 6LX (1 page) |