Whalley Range
Manchester
Lancashire
M16 8WS
Director Name | Leslie James Summers |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 31 years |
Role | Food Distribution Executive |
Correspondence Address | 40 Dean Row Handforth Wilmslow Cheshire SK9 3AF |
Director Name | Thomas Gregory |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 74 Churchstoke Walk Baguley Manchester Greater Manchester M23 9AD |
Secretary Name | Thomas Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1994(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 74 Churchstoke Walk Baguley Manchester Greater Manchester M23 9AD |
Director Name | Thomas Gregory |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 May 1993) |
Role | Food Distributor |
Correspondence Address | 74 Churchstoke Walk Baguley Manchester Greater Manchester M23 9AD |
Secretary Name | Patricia Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 2 Holwood Drive Manchester Lancashire M16 8WS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Third Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 October 1997 | Dissolved (1 page) |
---|---|
18 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 1997 | Liquidators statement of receipts and payments (9 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Appointment of a voluntary liquidator (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Return made up to 17/03/95; full list of members
|