Clifton Swinton
Manchester
M27 8QW
Director Name | Steven Hilton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 14 Marlborough Street Bolton BL1 4BB |
Secretary Name | Ian Andrew O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Selworth Avenue Sale Trafford Greater Manchester M33 2FL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 138 Bury Old Road Whitefield Manchester M45 6AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 June 1998 | Dissolved (1 page) |
---|---|
20 March 1998 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 April 1997 | Liquidators statement of receipts and payments (5 pages) |
9 October 1996 | Liquidators statement of receipts and payments (5 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 138 bury old road whitefield manchester M4S 6AT (1 page) |
22 September 1995 | Appointment of a voluntary liquidator (2 pages) |
22 September 1995 | Resolutions
|
26 July 1995 | Director resigned (2 pages) |
10 March 1995 | Secretary resigned (2 pages) |