Salford
Manchester
M7 3QP
Secretary Name | Mr Harry Nadler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1994(1 year after company formation) |
Appointment Duration | 4 years (closed 07 April 1998) |
Role | Secretary |
Correspondence Address | 5 South Mesnefield Road Salford Manchester M7 3QP |
Director Name | Deborah Jones |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 1994) |
Role | Secretary |
Correspondence Address | 15 Main Street Carlton Nuneaton Warwickshire CV13 0BZ |
Director Name | Mr Peter Derek Jones |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 15 Main Street Carlton Market Bosworth Warwickshire CV13 0BZ |
Secretary Name | Mr Peter Derek Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 15 Main Street Carlton Market Bosworth Warwickshire CV13 0BZ |
Director Name | Mr Charles Partington |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 24 Stopes Road Radcliffe Manchester Lancashire M26 3WP |
Director Name | Mr Donald Carl Rigby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 91 Hughes Avenue Prescot Merseyside L35 5EJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | National Westminster House 21-23 Stamford New Road Altrincham Cheshire WA14 1BN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 May 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 25/03/96; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 30 September 1995 (15 pages) |
9 May 1996 | Director resigned (1 page) |
2 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
22 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |