Broughton Park
Manchester
M7 0JH
Director Name | Edward George Hagan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | Holly Cottage Green Walk Bowden Cheshire WA14 2SJ |
Secretary Name | Anthony Francis Lomax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | 93 Park Road Prestwich Manchester Lancashire M25 0DX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Gorna & Co Virginia House Cheapside Manchester M2 4NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 September 1995 | Return made up to 14/08/95; no change of members (8 pages) |