Bury
Lancashire
BL9 9JU
Secretary Name | Joan Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Caton Close Bury Lancashire BL9 9JU |
Director Name | Gordon Hamer |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Self Employed |
Correspondence Address | 12 Braybrook Drive Bolton BL1 5XA |
Director Name | James Thomas Robert Perks |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Self Employed |
Correspondence Address | 32 Midford Drive Sharples Bolton Lancashire BL1 7LY |
Director Name | Ian Craig Tomkins |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Wines & Spirits Merchant |
Correspondence Address | Longstone House Ludchurch Narberth Dyfed SA67 8JG Wales |
Secretary Name | James Thomas Robert Perks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Self Employed |
Correspondence Address | 32 Midford Drive Sharples Bolton Lancashire BL1 7LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 High Street Manchester M1 4QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
14 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: c/o moore stephens churchgate house 56 oxford street manchester M1 6EU (1 page) |
27 March 1997 | Appointment of a voluntary liquidator (1 page) |
27 March 1997 | Statement of affairs (8 pages) |
27 March 1997 | Resolutions
|
22 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 August 1996 | Return made up to 02/07/96; full list of members
|
2 June 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | Return made up to 02/07/95; full list of members (6 pages) |
5 June 1995 | Secretary resigned;director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
25 May 1995 | New secretary appointed (2 pages) |