Burnage
Manchester
M19 2HS
Director Name | Norman Sidney Dyson |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1994(7 months, 1 week after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Retired |
Correspondence Address | 32 Highfield Dene Road Didsbury Manchester Lancashire M20 2ST |
Director Name | Nicky Yuan Xu |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Cranbourne Road Old Trafford Manchester Lancashire M16 9PZ |
Director Name | Thomas Ying Wah Wong |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 44 Cranbourne Road Old Trafford Manchester Lancashire M16 9PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ah Tomlinson & Co St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
2 August 2000 | Dissolved (1 page) |
---|---|
2 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Statement of affairs (6 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Appointment of a voluntary liquidator (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 6,acorn close burnage manchester lancashire M19 2HS (1 page) |
17 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
9 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
15 January 1998 | Return made up to 16/08/97; full list of members
|
18 November 1997 | Director's particulars changed (1 page) |
2 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 44 cranbourne road old trafford manchester M16 9PZ (1 page) |
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
10 October 1995 | Return made up to 16/08/95; no change of members (4 pages) |