Urmston
Manchester
Lancashire
M41 5ST
Director Name | Mr Shalin Thomas McAdam |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Joiner |
Correspondence Address | 49 Derwent Road Stretford Manchester Lancashire M32 0EB |
Secretary Name | Mr Raymond Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Backer |
Correspondence Address | 84 Valley Road Sth Flixton Manchester Lancs M41 6WN |
Secretary Name | John McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 1997) |
Role | Plumber |
Correspondence Address | 26 Thirlmere Road Flixton Manchester M31 2SP |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Century House Ashley Road Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
4 July 2000 | Dissolved (1 page) |
---|---|
4 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
25 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: lodge street middleton greater manchester M24 6AD (1 page) |
30 April 1998 | Appointment of a voluntary liquidator (1 page) |
24 April 1998 | Resolutions
|
24 April 1998 | Statement of affairs (5 pages) |
25 March 1998 | Secretary resigned (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: unit 4 longwood road trafford park manchester M17 1PZ (1 page) |
21 July 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
14 August 1995 | Accounts for a small company made up to 28 February 1994 (6 pages) |