Cheadle Hulme
Stockport
Cheshire
SK8 7NF
Director Name | John Patrick O'Donnell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Bedford Road Firswood Stretford Manchester M16 0JA |
Secretary Name | Mary Louise O'Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Bedford Avenue Firswood Stretford Manchester M16 0JA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 28a The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 March 1997 | Dissolved (1 page) |
---|---|
27 December 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 1996 | Liquidators statement of receipts and payments (5 pages) |
28 March 1996 | Liquidators statement of receipts and payments (5 pages) |
17 August 1995 | Liquidators statement of receipts and payments (10 pages) |