Sprotbrough
Doncaster
South Yorkshire
DN5 7RY
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months |
Correspondence Address | 3 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Jacqueline Maria Reynolds |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 8 Challenger Drive Sprotbrough Doncaster South Yorkshire DN5 7RY |
Secretary Name | Jacqueline Maria Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 8 Challenger Drive Sprotbrough Doncaster South Yorkshire DN5 7RY |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester Cheshire M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 December 2000 | Dissolved (1 page) |
---|---|
13 October 1997 | Notice to Secretary of State for direction (1 page) |
13 October 1997 | Dissolution deferment (1 page) |
13 October 1997 | Completion of winding up (1 page) |
12 June 1997 | Order of court to wind up (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 2ND floor, portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page) |
29 July 1996 | Return made up to 15/07/96; no change of members (6 pages) |
26 April 1996 | Return made up to 15/07/95; full list of members (5 pages) |
26 April 1996 | New secretary appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
28 February 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 7 lobstock road manchester M40 0SU (1 page) |