Salford
Lancashire
M5 2XQ
Director Name | Leslie Bertram Watson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Hillcrest Farm House Holmes Chapel Road Over Peover Knutsford Cheshire WA16 9RD |
Director Name | Mr Michael Anthony Colston Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Sales Director |
Correspondence Address | No K Rosedale Avenue Sharpuls Bolton Greater Manchester |
Director Name | Mr Mohammad Yousaf |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1993(9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Sales Manager |
Correspondence Address | 13 Woodford Gardens Didsbury Manchester Lancashire M20 2TF |
Director Name | Mr Michael Anthony Colston Parry |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 November 1992) |
Role | Sales Director |
Correspondence Address | 5 Rosedale Avenue Bolton Lancashire BL1 7EG |
Director Name | Mr Mark Grant Oconnell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 August 1993) |
Role | Secretary |
Correspondence Address | 32 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
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 |
1 February 1997 | Dissolved (1 page) |
---|---|
1 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Liquidators statement of receipts and payments (6 pages) |
24 November 1995 | Liquidators statement of receipts and payments (6 pages) |
23 October 1995 | /C withdrawing whitehead as liq (14 pages) |
23 October 1995 | Lomas & keating ipo whitehead (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 281 chapeltown road turton bolton (1 page) |