Heaton
Bolton
BL1 5XL
Director Name | Mrs Elizabeth Claire Openshaw |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oakley Park Bolton Lancashire BL1 5XL |
Secretary Name | Mrs Elizabeth Claire Openshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | Allan Ellison |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Managing Director |
Correspondence Address | 1 Springfield Greenacres Road Oldham OL4 3EQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Leonard Harris & Partners 75,Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 January 2001 | Dissolved (1 page) |
---|---|
31 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
8 February 1999 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
31 July 1997 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Liquidators statement of receipts and payments (5 pages) |
22 August 1996 | Liquidators statement of receipts and payments (5 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: kirklees trading estate cole lane new springs wigan WN2 1NB (1 page) |