Winton Eccles
Manchester
M30 8NE
Director Name | Patrick Joseph Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Executive |
Correspondence Address | Inbhar Colpa Mornington Drogheda Louth |
Secretary Name | Patrick Joseph Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Executive |
Correspondence Address | Inbhar Colpa Mornington Drogheda Louth |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
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 |
26 April 2000 | Dissolved (1 page) |
---|---|
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
2 September 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Appointment of a voluntary liquidator (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: unit 6 irlam industrial estate irlay manchester M44 5AD (1 page) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | Return made up to 16/02/94; full list of members (6 pages) |
27 December 1995 | New secretary appointed;new director appointed (2 pages) |
27 December 1995 | Return made up to 16/02/95; full list of members
|
25 October 1995 | Registered office changed on 25/10/95 from: 24 leamington road winton eccles manchester M30 8NE (1 page) |