Gatley
Cheadle
Cheshire
SK8 4JY
Director Name | Mr Kenneth Henry O Brien |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Palmer Avenue Cheadle Cheshire SK8 2DF |
Secretary Name | Mr Andrew Michael Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1994(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Firswood Mount Gatley Cheadle Cheshire SK8 4JY |
Director Name | Mr Ian John Robins |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(3 years, 8 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Orchard Close Wilmslow Stockport Cheshire SK9 6AU |
Secretary Name | Mr Harold Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Westmorland Road Didsbury Manchester Lancashire M20 2UB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Miller House 19 Market Street Altrincham Cheshire WA14 1QS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 April 1998 | Dissolved (1 page) |
---|---|
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 March 1997 | New director appointed (2 pages) |
28 October 1996 | Liquidators statement of receipts and payments (7 pages) |
3 September 1996 | New director appointed (2 pages) |
10 May 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |