Prestwich
Manchester
M25 9TQ
Director Name | Mr Andrew Garrick Hewitt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Narradale West Lezayer Isle Of Man IM7 2HA |
Director Name | Mr John Woodburn |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Bungalow Pilsworth Cottages Pilsworth Bury Lancashire BL9 8QW |
Secretary Name | Mr Jens Bollerop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | 31 Farm Lane Worsley Manchester Lancashire M28 2PG |
Director Name | William Hartley Neild |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 6 Billinge Avenue Blackburn Lancashire BB2 6SD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Arthur Andersen Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
15 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
---|---|
14 December 1998 | Receiver ceasing to act (1 page) |
23 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 June 1997 | Administrative Receiver's report (11 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: c/o maginnis & co 24 broad street salford M6 5BY (1 page) |
11 March 1997 | Appointment of receiver/manager (1 page) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
2 September 1996 | Director resigned (1 page) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Return made up to 29/10/95; no change of members
|
30 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
18 April 1995 | Accounts for a small company made up to 31 October 1993 (3 pages) |