Manchester
M23 0AA
Secretary Name | Nicholas Paul Tumman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1994(6 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Correspondence Address | 7 Denison Road Victoria Park Manchester M14 5PB |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Julie McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 22 Wood Road North Old Trafford Manchester M16 9QG |
Registered Address | Buchler Phillips Traynor Blackfriars House Parsonage Manchester M3 2HN |
---|---|
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 December |
17 April 1997 | Dissolved (1 page) |
---|---|
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 July 1996 | Liquidators statement of receipts and payments (5 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Appointment of a voluntary liquidator (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 1ST floor enterprise house 15 whitworth street west manchester M1 5WA (1 page) |