Golborne
Warrington
WA3 3XE
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 April 1996) |
Correspondence Address | Trafford House 7 Lostock Road Davyhulme Manchester M41 0SU |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Chester Gray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 August 1994) |
Role | Sales Manager |
Correspondence Address | 1 Brown St Warrington Cheshire WA2 7JE |
Secretary Name | Mr Anthony Leput |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 15 Rochester Close Golborne Warrington Cheshire WA3 3XP |
Registered Address | 3 Priel Court Ashfield Road Sale Cheshire M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |