Sharston
Manchester
Lancashire
M22 4RZ
Secretary Name | Mr Barry David Dodds |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 204 Altrincham Road Sharston Manchester Lancashire M22 4RZ |
Director Name | Joan Gibbons |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 204 Altrincham Road Manchester M22 4RZ |
Director Name | Mr Malcolm David Victor Burge |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kitchens Bridge Cottage Polesworth Road Grendon Warwickshire CV9 3DW |
Director Name | Mr John Stewart Cockburn |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairholm Farm 12 Daventry Road Barby Rugby Warwickshire CV23 8TR |
Director Name | Mr William John Donoghue |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Stonham Parva Stowmarket Suffolk IP14 5JT |
Secretary Name | Mr William John Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Stonham Parva Stowmarket Suffolk IP14 5JT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Captain Cargo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 15 April 1994) |
Correspondence Address | Wetherby Road Ascot Drive Industrial Estate Derby |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
20 April 1997 | Dissolved (1 page) |
---|---|
20 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
24 May 1996 | Liquidators statement of receipts and payments (5 pages) |
17 October 1995 | Liquidators statement of receipts and payments (6 pages) |