Churchtown
Southport
Merseyside
PR9 8PA
Secretary Name | Mr Andrew Doohan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1992 |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 89 Preston New Road Southport Merseyside PR9 8PA |
Director Name | Mr Andrew Doohan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Civil Engineer |
Correspondence Address | 89 Preston New Road Southport Merseyside PR9 8PA |
Secretary Name | Natcom Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 5 days (resigned 12 February 1992) |
Correspondence Address | 28 Kings Parade Soham Ely Cambridgeshire CB7 5AR |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 November 1997 | Dissolved (1 page) |
---|---|
18 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 1997 | Liquidators statement of receipts and payments (5 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
31 July 1996 | Liquidators statement of receipts and payments (5 pages) |
30 January 1996 | Liquidators statement of receipts and payments (5 pages) |