Fulwood
Preston
PR2 3HP
Director Name | Mr Thomas Eric Greenwood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 56 Kings Drive Fulwood Preston PR2 3HP |
Secretary Name | Mr Thomas Eric Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 56 Kings Drive Fulwood Preston PR2 3HP |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 October 1996 | Dissolved (1 page) |
---|---|
23 July 1996 | Liquidators statement of receipts and payments (3 pages) |
23 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 May 1995 | Appointment of a voluntary liquidator (2 pages) |
29 March 1995 | Appointment of a voluntary liquidator (2 pages) |