Sale
Cheshire
M33 2LL
Director Name | Jacqueline Crookes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1993(4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 1997) |
Role | Computer Consultant |
Correspondence Address | 53 Kingsfield Drive Didsbury Manchester M20 6HX |
Director Name | Alan Delaney |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1993(4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 1997) |
Role | Computer Consultant |
Correspondence Address | 21 Princes Road Sale Cheshire M33 3EH |
Director Name | Themistocles Mathew Socrates Saoulli |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1993(4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 1997) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | PO Box 21970 Nicosia 1515 Cyprus |
Secretary Name | Mr Robert John Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 13 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Longley Lane Northenden Manchester M22 4JD |
Secretary Name | Charles David Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 60 Lower Fold Marple Bridge Stockport Cheshire SK6 5DU |
Director Name | Charles David Rees |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1996) |
Role | Accountant |
Correspondence Address | 60 Lower Fold Marple Bridge Stockport Cheshire SK6 5DU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.rullion.co.uk/ |
---|
Registered Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 December 1996 | Application for striking-off (3 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 August 1996 | Secretary resigned;new secretary appointed (1 page) |
5 July 1995 | Return made up to 25/06/95; no change of members (6 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |