Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director Name | Peter Joseph Molloy |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Ellamore Lynwood Hale Cheshire WA15 0NF |
Secretary Name | Ms Amanda Jayne Dolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(4 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Burnfield Road Gorton Manchester M18 7WE |
Director Name | Ms Amanda Jayne Dolan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1997(4 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 8 Burnfield Road Gorton Manchester M18 7WE |
Secretary Name | Kaaron Lyn Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 November 2000 | Dissolved (1 page) |
---|---|
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Statement of affairs (8 pages) |
9 May 1997 | Appointment of a voluntary liquidator (2 pages) |
9 May 1997 | Resolutions
|
21 April 1997 | Registered office changed on 21/04/97 from: ollerbarrow house 209-211 ashley road hale cheshire WA15 9SQ (1 page) |
18 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (1 page) |
6 April 1997 | Secretary resigned (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: hammond avenue whitehill industrial estate stockport SK4 1PQ (1 page) |
27 March 1996 | Accounts for a small company made up to 31 August 1995 (14 pages) |
24 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |