Helmshore
Rossendale
Lancashire
BB4 4DU
Secretary Name | Tracey Sherburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 112 Mercer Crescent Haslingden Rossendale Lancashire BB4 4DU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Miller House 19 Market Street Altrincham Cheshire WA14 1QS |
---|---|
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 |
22 November 1997 | Dissolved (1 page) |
---|---|
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 1997 | Liquidators statement of receipts and payments (5 pages) |
17 September 1996 | Liquidators statement of receipts and payments (5 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Appointment of a voluntary liquidator (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 10 bolton street ramsbottom burry lancashire BLO0 9HX (1 page) |