Company NameGlobe Motors (Manchester) Limited
DirectorsTelford Woodrow Cunningham and Fitzroy Hugh Cunningham
Company StatusDissolved
Company Number02816000
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameTelford Woodrow Cunningham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1993(same day as company formation)
RoleService Engineer
Correspondence Address62 Bolton Old Road
Atherton
Manchester
M46 9DL
Secretary NameFrederick George Cunningham
NationalityBritish
StatusCurrent
Appointed07 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address92 Old Moat Lane
Withington
Manchester
M20 1DE
Director NameMr Fitzroy Hugh Cunningham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(6 months, 4 weeks after company formation)
Appointment Duration30 years, 4 months
RoleMotor Engineer
Correspondence Address3 Pelham Place
Crumpsall
Manchester
Lancashire
M8 4QX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

23 August 1997Dissolved (1 page)
23 May 1997Liquidators statement of receipts and payments (5 pages)
23 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
15 November 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 October 1995Appointment of a voluntary liquidator (2 pages)
21 September 1995Registered office changed on 21/09/95 from: devonshire industrial estate devonshire street ardwick manchester M12 4AF (1 page)
31 May 1995Registered office changed on 31/05/95 from: 63/65 oldham road ashton u lyne OL6 7DF (1 page)
31 May 1995Return made up to 07/05/95; no change of members (4 pages)