Middleton
Manchester
Lancashire
M24 1WZ
Director Name | Gaynor Leigh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1995(1 year after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 58 Worcester Road Middleton Manchester Lancashire M24 1WZ |
Director Name | Stephen Leigh |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1997(3 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Company Executive |
Correspondence Address | 58 Worcester Road Middleton Manchester M24 1WZ |
Director Name | David Ritchie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Crane Operator |
Correspondence Address | 88 Heathbank Road Blackley Manchester Lancashire M9 0NB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Heath Street Golborne Warrington Cheshire WA3 3AD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
8 July 1999 | Dissolved (1 page) |
---|---|
8 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 1998 | Liquidators statement of receipts and payments (6 pages) |
27 May 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Appointment of a voluntary liquidator (1 page) |
27 May 1997 | Statement of affairs (4 pages) |
24 April 1997 | New director appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: barnes & co. Britannic buildings 71 stamford street ashton-under-lyne lancashire OL6 6QQ (1 page) |
24 May 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (4 pages) |
16 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
18 September 1995 | Director resigned;new director appointed (2 pages) |