Middleton
Manchester
Lancashire
M24 5WA
Director Name | Anthony Michael Franklin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1992(3 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 6 Ducie Street Whitefield Manchester Lancashire M45 6AH |
Director Name | Lawrence Anthony Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1992(3 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 17 March 2020) |
Role | Salesman |
Correspondence Address | 60 Parkstone Avenue Whitefield Manchester M45 7QH |
Secretary Name | Anthony Michael Franklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1993(9 months after company formation) |
Appointment Duration | 27 years (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 6 Ducie Street Whitefield Manchester Lancashire M45 6AH |
Director Name | Mr Peter Power |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 March 1993) |
Role | Sales Director |
Correspondence Address | Tall Trees 16 Highcrest Avenue Gatley Cheadle Cheshire SK8 4HD |
Secretary Name | Mr Peter Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 March 1993) |
Role | Sales Director |
Correspondence Address | Tall Trees 16 Highcrest Avenue Gatley Cheadle Cheshire SK8 4HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Peter House Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 1995 | Order of court to wind up (2 pages) |
31 May 1995 | Appointment of a liquidator (2 pages) |
31 May 1995 | Order of court to wind up (2 pages) |
31 May 1995 | Appointment of a liquidator (2 pages) |