Heversham
Milnthorpe
Cumbria
LA7 7ER
Secretary Name | Michael Keith Hulme |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1992(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Annbec House Plumtree Heversham Milnthorpe Cumbria LA7 7ER |
Director Name | Mr Peter John Walden |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 89 Wingate Avenue Morecambe Lancashire LA4 4SN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Leonard Harris & Partners 5th Floor 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
17 April 2000 | Dissolved (1 page) |
---|---|
17 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
5 May 1998 | Liquidators statement of receipts and payments (5 pages) |
22 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
23 October 1996 | Liquidators statement of receipts and payments (5 pages) |
25 April 1996 | Liquidators statement of receipts and payments (5 pages) |
19 April 1995 | Liquidators statement of receipts and payments (6 pages) |