Bridgewater Street
Salford
Manchester
M3 7JY
Director Name | James David Grant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1995(2 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Byron Street Eccles Manchester M30 0QS |
Director Name | Mr James David Grant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Riddell Court Sheader Drive, Chancery Gardens Salford M5 2BT |
Secretary Name | Thomas John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cartwright Grove Leigh Lancashire WN7 5PR |
Director Name | Thomas Jason Carroll |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | Flat 12 Park House 18 Park Avenue Levenshulme Manchester Greater Manchester M19 2EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26 Heath Street Golborne Warrington WA3 3AD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 April 1998 | Dissolved (1 page) |
---|---|
15 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 1997 | Liquidators statement of receipts and payments (5 pages) |
7 January 1997 | Liquidators statement of receipts and payments (5 pages) |
22 December 1995 | Appointment of a voluntary liquidator (2 pages) |
22 December 1995 | Resolutions
|
20 November 1995 | New director appointed (2 pages) |
30 May 1995 | Return made up to 11/05/94; full list of members (8 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 24 broad street salford greater manchester M6 5BY (1 page) |
26 May 1995 | Director resigned (2 pages) |
13 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
21 September 1993 | Director resigned;new director appointed (2 pages) |