Birdwell
Barnsley
South Yorkshire
S71 5RB
Secretary Name | Margaret Anne Garnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1994(1 year, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Ivydene Knaphill Woking Surrey GU21 2TA |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 2 weeks (resigned 27 February 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 2 weeks (resigned 27 February 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | Ll Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 1994) |
Correspondence Address | 22 John Street London WC1N 2BL |
Registered Address | Hodgsons George House 48 George Sreet Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 April 1997 | Dissolved (1 page) |
---|---|
20 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 1996 | Liquidators statement of receipts and payments (5 pages) |
17 June 1996 | Liquidators statement of receipts and payments (5 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
14 March 1995 | Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |