Gee Cross
Hyde
Cheshire
SK14 5LS
Director Name | John Cyril Townley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Heath Bank Farm Townscliffe Lane Mellor Stockport Cheshire SK6 5AR |
Secretary Name | Mr Graham Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Borthy Geste 9 Aspland Road Gee Cross Hyde Cheshire SK14 5LS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 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 | 02 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
26 April 1998 | Dissolved (1 page) |
---|---|
26 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
2 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Liquidators statement of receipts and payments (5 pages) |
3 June 1996 | Liquidators statement of receipts and payments (5 pages) |
27 November 1995 | Liquidators statement of receipts and payments (4 pages) |