Lowercroft Road Walshaw
Bury
Lancashire
BL8 3PA
Secretary Name | Jill Peta Ogden |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 2 Back Blackburn Road Egerton Bolton BL7 9TL |
Director Name | Anthony Lomax |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mount Sion Houses Mount Sion Road Radcliffe Manchester M26 3SN |
Director Name | Anthony Lomax |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Lowercroft Mill Lowercroft Road Walshaw Bury Lancashire BL8 3PA |
Secretary Name | Anthony Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Lowercroft Mill Lowercroft Road Walshaw Bury Lancashire BL8 3PA |
Secretary Name | Winifred Pauline Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mount Sion House Mount Sion Road Radcliffe Manchester M26 3SN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
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 | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 September 1998 | Dissolved (1 page) |
---|---|
30 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
25 September 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
26 September 1996 | Liquidators statement of receipts and payments (5 pages) |
2 April 1996 | Liquidators statement of receipts and payments (5 pages) |
31 March 1995 | Appointment of a voluntary liquidator (2 pages) |
31 March 1995 | Resolutions
|
20 March 1995 | Registered office changed on 20/03/95 from: unit 4, lowercroft mill, lowercroft road walsall bury, lancashire BL8 3PA (1 page) |