Hoylake
Wirral
Merseyside
L47 1HW
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Correspondence Address | 3 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Director Name | Ms Hilary Renee Bennett Hughes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 1994) |
Role | Secretary |
Correspondence Address | Cheyne House 8 Stanley Road Hoylake Wirral Merseyside L47 1HW |
Secretary Name | Ms Hilary Renee Bennett Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 1994) |
Role | Secretary |
Correspondence Address | Cheyne House 8 Stanley Road Hoylake Wirral Merseyside L47 1HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 November 1998 | Dissolved (1 page) |
---|---|
28 August 1998 | Return of final meeting of creditors (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: c/o touche ross & co abbey house 74 moseley street manchester M60 2AT (1 page) |
26 October 1995 | Appointment of a liquidator (2 pages) |
14 July 1995 | Order of court to wind up (2 pages) |