Manchester
Lancashire
M19 1EB
Secretary Name | Joanne Tracy Lockwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(2 weeks after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Powis Road Urmston Manchester Lancashire M41 6WU |
Director Name | Beverley Laura Barnshaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 February 1993) |
Role | Advertising Agency Director |
Correspondence Address | 6 The Crescent Northwich Cheshire CW9 8AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ernst & Young Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 October 1996 | Dissolved (1 page) |
---|---|
15 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 1996 | Liquidators statement of receipts and payments (5 pages) |
1 September 1995 | Liquidators statement of receipts and payments (10 pages) |