Salford
Lancashire
M7 4FQ
Secretary Name | Czeslawa Werjuka |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1994(3 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Hanover Gardens Salford Lancashire M7 4FQ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | C/O Countrywide Company Services Ltd., 386/388 Palatine Road Northenden Manchester M22 4FZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 July 1998 | Dissolved (1 page) |
---|---|
20 April 1998 | Completion of winding up (1 page) |
29 September 1997 | Order of court to wind up (1 page) |
11 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
7 February 1997 | Return made up to 16/05/96; full list of members
|
29 October 1996 | First Gazette notice for compulsory strike-off (2 pages) |
20 July 1995 | Return made up to 16/05/95; full list of members (6 pages) |