Timperley
Altrincham
Cheshire
WA15 6SA
Secretary Name | Ms Sandra Waites |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Richmond Road Altrincham Cheshire WA14 4DU |
Director Name | Donald Stanley Riseley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Financial Advisor |
Correspondence Address | 41 Parkmount Drive Macclesfield Cheshire SK11 8NS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Leonard Harris & Partners 5th Floor 75 Mosley Street Manchester M2 3HR |
---|---|
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 September |
17 May 1997 | Dissolved (1 page) |
---|---|
17 February 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators statement of receipts and payments (5 pages) |
19 June 1995 | Appointment of a voluntary liquidator (2 pages) |
19 June 1995 | Resolutions
|
26 May 1995 | Registered office changed on 26/05/95 from: burford house warrington lane lymm cheshire WA13 0SN (1 page) |