Sale
Cheshire
M33 5EH
Director Name | John Edmund Povah |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Contracts Manager |
Correspondence Address | 2 Boddens Hill Road Heaton Mersey Stockport Cheshire SK4 2DG |
Secretary Name | John Edmund Povah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Export Manager |
Correspondence Address | 2 Boddens Hill Road Heaton Mersey Stockport Cheshire SK4 2DG |
Secretary Name | Mrs Susan Margaret Christensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Cecil Avenue Sale Cheshire M33 5BG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
16 April 2004 | Dissolved (1 page) |
---|---|
5 March 1998 | Dissolution deferment (1 page) |
23 February 1998 | Notice to Secretary of State for direction (1 page) |
23 February 1998 | Completion of winding up (1 page) |
5 August 1997 | Order of court to wind up (1 page) |
3 July 1997 | Secretary resigned (1 page) |
16 October 1996 | Secretary resigned;director resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: c/o haslams st peters chambers 39 st petersgate stockport SK1 1DH (1 page) |
26 April 1996 | Return made up to 07/04/96; full list of members (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 March 1996 | Resolutions
|
20 July 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
10 May 1995 | Return made up to 07/04/95; full list of members (12 pages) |