Walmersley Road
Bury
Manchester
BL9 9XX
Secretary Name | Rachael Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 25 Redwing Avenue Great Harwood Lancashire BB6 7NZ |
Director Name | Jacqueline Lorraine Goodwin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year after company formation) |
Appointment Duration | 7 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 15 Butler Street Ramsbottom Bury Lancashire BL0 9PG |
Secretary Name | Jacqueline Lorraine Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year after company formation) |
Appointment Duration | 7 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 15 Butler Street Ramsbottom Bury Lancashire BL0 9PG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Hodgsons George House 48 George Streetf Manchester M1 4HF |
---|---|
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 | Small |
Accounts Year End | 31 August |
6 February 2001 | Dissolved (1 page) |
---|---|
6 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Appointment of a voluntary liquidator (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | Statement of affairs (11 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
29 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 October 1996 | Return made up to 17/08/96; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
24 October 1995 | Return made up to 17/08/95; change of members (6 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
4 May 1995 | Company name changed trade frames direct LIMITED\certificate issued on 05/05/95 (4 pages) |
23 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |