Prestwich
Manchester
M25 2LY
Director Name | Lillian Platt |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 November 1998) |
Role | Medical Receptionist |
Correspondence Address | 13 Ramsden Fold Swinton Manchester M27 8FN |
Secretary Name | Lillian Platt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 November 1998) |
Role | Medical Receptionist |
Correspondence Address | 13 Ramsden Fold Swinton Manchester M27 8FN |
Director Name | Mr Michael Terence Dolan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Frodsham Avenue Heaton Norris Stockport Cheshire SK4 2NH |
Secretary Name | Mrs Mary Jude Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Tutor |
Correspondence Address | 5 Frodsham Avenue Heaton Norris Stockport SK4 2NH |
Director Name | Neville Warents |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 April 1996) |
Role | Accountant |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Secretary Name | Wendy Helene Warents |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 April 1996) |
Role | Secretary |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 5 days (resigned 03 March 1992) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 5 days (resigned 03 March 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 5PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | Full accounts made up to 31 December 1996 (3 pages) |
19 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
5 February 1997 | Return made up to 03/03/96; full list of members (6 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
2 February 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
19 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 January 1996 | Company name changed egerton asphalt contractors limi ted\certificate issued on 19/01/96 (2 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
23 April 1995 | Return made up to 03/03/95; no change of members (4 pages) |