61 Northenden Road
Sale
Cheshire
M33 2DG
Secretary Name | Linda Claire Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Correspondence Address | 61 Northenden Road Sale Cheshire M33 2DG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Michael Richard Hamlet |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bruntwood Lane Cheadle Stockport Cheshire SK8 1HS |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Donald Soutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Cloister Road Heaton Mersey Stockport Cheshire SK4 3AE |
Registered Address | A H Tomlinson & Company 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 January 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
21 January 2000 | Dissolved (1 page) |
---|---|
21 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Statement of affairs (5 pages) |
16 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 12/10/96; no change of members (4 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: paul house horsefield way bredbury industrial estate bredbury stockport cheshire SK6 2SU (1 page) |
4 June 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |