Offerton
Stockport
Cheshire
SK2 5UN
Secretary Name | Mrs Pamela Mannion |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Grassholme Drive Offerton Stockport Cheshire SK2 5UN |
Director Name | Mr Stuart Philip Broadbent |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 July 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Crosslands Road Worsley Manchester Lancashire M28 1JH |
Secretary Name | Mrs Veronica Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 62 Birch Road Worsley Manchester Lancashire M28 7FJ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 January 2000 | Dissolved (1 page) |
---|---|
27 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Statement of affairs (6 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 5 grassholme drive offerton stockport cheshire SK2 5UN (1 page) |
30 September 1997 | Full accounts made up to 30 June 1997 (8 pages) |
30 September 1997 | Return made up to 07/07/97; no change of members (4 pages) |
13 September 1996 | Return made up to 07/07/96; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: first floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |