Atherton
Manchester
M46 9ST
Secretary Name | Amanda Jane Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Corhampton Crescent Atherton Manchester M46 9ST |
Director Name | Mr Alfred Eric Slater |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Director Retailer |
Correspondence Address | 1 Irene Avenue Hyde Cheshire SK14 4BQ |
Secretary Name | Karen Elizabeth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Accounts Person |
Correspondence Address | 60 Hospital Road Bromley Cross Bolton Lancashire BL7 9LP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
23 September 1998 | Dissolved (1 page) |
---|---|
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators statement of receipts and payments (7 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: snape house merchants quay salford quays manchester M5 2SU (1 page) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
9 October 1995 | Return made up to 07/10/95; full list of members (6 pages) |