Haslingden
Lancashire
BB4 5NP
Director Name | Philip John Jordan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Solicitor |
Correspondence Address | 5 Styles Croft Swanland North Ferriby North Humberside HU14 3NU |
Secretary Name | Philip John Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Solicitor |
Correspondence Address | 5 Styles Croft Swanland North Ferriby North Humberside HU14 3NU |
Secretary Name | Terence John Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Crawford Close Tockwith York North Yorkshire YO5 8QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kidsons Impey Devonshire House 36 George Street Manchester M1 4HA |
---|---|
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 |
6 January 1998 | Dissolved (1 page) |
---|---|
6 October 1997 | Return of final meeting of creditors (1 page) |
28 November 1995 | Appointment of a liquidator (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: unit 4 ewood bridge mill ewood bridge manchester road haslingden rossendale lancashire BB4 6LB (1 page) |
13 July 1995 | Order of court to wind up (2 pages) |