Higher Crumpsall
Manchester
Secretary Name | Yvonne Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 June 1996) |
Role | Secretary |
Correspondence Address | 17 Park Road Higher Crumpsall Manchester 8 |
Director Name | Yvonne Freeman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 June 1996) |
Role | Secretary |
Correspondence Address | 17 Park Road Higher Crumpsall Manchester 8 |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | David Hanley & Co 128 Buxton Road Heaviley Stockport SK2 6PL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Latest Accounts | 14 February 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
25 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 1996 | First Gazette notice for compulsory strike-off (1 page) |