Flixton
Manchester
M41 6PH
Secretary Name | Jillian Ruth Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1993(1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Ambleside Road Flixton Manchester M41 6PH |
Director Name | Jillian Ruth Robertson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Secretary |
Correspondence Address | 8 Ambleside Road Flixton Manchester M41 6PH |
Director Name | Martin Broadhead |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Screenprinter |
Correspondence Address | 2 Eden Avenue High Lane Stockport Cheshire SK6 8BL |
Secretary Name | Martin Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Eden Avenue High Lane Stockport Cheshire SK6 8BL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | St James Swuare Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
3 July 1998 | Dissolved (1 page) |
---|---|
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: the advertising centre 2 glebelands road sale greater manchester M33 1LB (1 page) |
13 February 1997 | Statement of affairs (6 pages) |
13 February 1997 | Appointment of a voluntary liquidator (2 pages) |
13 February 1997 | Resolutions
|
7 January 1997 | Director resigned (1 page) |
2 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
20 July 1995 | Return made up to 11/05/95; no change of members (4 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Ad 07/10/94--------- £ si 35@1=35 £ ic 100/135 (2 pages) |
20 July 1995 | £ nc 100/135 08/10/94 (1 page) |
1 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |