Davyhulme
Manchester
M41 5SY
Secretary Name | Mrs Maureen Gaffney |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cornhill Avenue Urmston Manchester Lancashire M41 5SY |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | A H Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
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 December |
3 September 1998 | Dissolved (1 page) |
---|---|
3 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Liquidators statement of receipts and payments (5 pages) |
29 October 1996 | Liquidators statement of receipts and payments (4 pages) |
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 October 1995 | Liquidators statement of receipts and payments (10 pages) |
4 April 1995 | Liquidators statement of receipts and payments (10 pages) |