Company NameCorporate Asset Management Limited
DirectorSally-Anne Bird
Company StatusDissolved
Company Number02788938
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)

Directors

Director NameSally-Anne Bird
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(1 day after company formation)
Appointment Duration31 years, 2 months
RoleCommercial Finance
Correspondence Address114 Pinhoe Road
Exeter
Devon
EX4 7HJ
Secretary NameSally-Anne Bird
NationalityBritish
StatusCurrent
Appointed12 February 1993(1 day after company formation)
Appointment Duration31 years, 2 months
RoleCommercial Finance
Correspondence Address114 Pinhoe Road
Exeter
Devon
EX4 7HJ
Director NameAdrian Terrence Bird
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1993)
RoleCorporate Finace
Correspondence Address114 Pinhoe Road
Exeter
Devon
EX4 7HJ
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 April 1996Dissolved (1 page)
22 January 1996Return of final meeting in a members' voluntary winding up (3 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)
24 November 1995Liquidators statement of receipts and payments (6 pages)
23 October 1995O/C replacing liquidator (14 pages)
23 October 1995Appointment of a voluntary liquidator (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 281 chapeltown road turton bolton BL7 0HQ (1 page)