Cholmondeley Lane Bulkeley
Malpas
Cheshire
SY14 8BP
Wales
Secretary Name | Mary Catherine Saville |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secretary |
Correspondence Address | 12 Brookside Ashton Chester Cheshire CH3 8BZ Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Mitchell Charlesworth Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
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 | 28 February |
5 August 1998 | Dissolved (1 page) |
---|---|
5 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 1998 | Liquidators statement of receipts and payments (6 pages) |
29 August 1997 | Liquidators statement of receipts and payments (6 pages) |
4 March 1997 | Liquidators statement of receipts and payments (6 pages) |
27 August 1996 | Liquidators statement of receipts and payments (6 pages) |
28 February 1996 | Liquidators statement of receipts and payments (6 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |