Radcliffe
Manchester
Lancashire
M26 3TG
Secretary Name | Mr Melvin Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1993(2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 61 Montgomery Way Radcliffe Manchester Lancashire M26 3TG |
Director Name | Mr Alan Jackson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Builder |
Correspondence Address | 19 Old Road Mottram Hyde Cheshire SK14 6LG |
Director Name | Mr Neil Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 2 Home Farm Court Bretton Wakefield West Yorkshire WF4 4TR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 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 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
25 November 2004 | Dissolved (1 page) |
---|---|
9 September 1998 | Dissolution deferment (1 page) |
9 September 1998 | Completion of winding up (1 page) |
26 November 1997 | Order of court to wind up (1 page) |
23 September 1997 | Strike-off action suspended (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: osborne place 30 the downs altrincham chehsire WA14 2PU (1 page) |