Stretford
Manchester
M32 9LF
Director Name | Michael Hill |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1994(6 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Cottonfield Road Withington Manchester M20 4QW |
Secretary Name | Lisa Marie Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1994(6 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Correspondence Address | 2 Bradfield Road Stretford Manchester M32 9LF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 28a The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
3 December 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
6 June 1996 | Liquidators statement of receipts and payments (5 pages) |
12 December 1995 | Liquidators statement of receipts and payments (10 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Appointment of a voluntary liquidator (2 pages) |