Leicester
Leicestershire
LE5 6HG
Secretary Name | William Wilson Hannah |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1994(5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Secretary |
Correspondence Address | 212 Bury New Road Whitefield Manchester M45 6GG |
Director Name | Mr Charles Edward Lawrence |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Stott Drive Urmston Manchester Lancashire M41 6WA |
Secretary Name | Mr Charles Edward Lawrence |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Stott Drive Urmston Manchester Lancashire M41 6WA |
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 April 1998 | Completion of winding up (1 page) |
---|---|
13 May 1996 | Order of court to wind up (1 page) |
13 May 1996 | Order of court to wind up (1 page) |
7 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
29 August 1995 | Return made up to 27/10/94; full list of members (6 pages) |
29 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |