Birley Carr
Sheffield
South Yorkshire
S6 1GH
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Correspondence Address | 3 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Secretary Name | Pauline Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 60 Sheffield Road Woodhouse Sheffield South Yorkshire S13 7ET |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 November 1996 | Completion of winding up (1 page) |
---|---|
2 July 1996 | Order of court to wind up (1 page) |
14 May 1996 | Strike-off action suspended (1 page) |
27 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: unit 11 alexandra centre rail mill way rotherham S62 6JQ (1 page) |