Middleton
Manchester
M24 5UD
Secretary Name | Susan Marie Murphy |
---|---|
Nationality | English |
Status | Current |
Appointed | 07 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Durnford Street Middleton Manchester M24 5UD |
Director Name | Joseph Denby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Managing Director |
Correspondence Address | 136 Green Street Middleton Manchester Lancashire M24 2JE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit D4 Brookside Business Park Greengate Middleton Manchester M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
31 March 2004 | Dissolved (1 page) |
---|---|
14 January 1998 | Notice to Secretary of State for direction (1 page) |
14 January 1998 | Dissolution deferment (1 page) |
14 January 1998 | Completion of winding up (1 page) |
11 October 1996 | Order of court to wind up (1 page) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 937-941 rochdale road blackley manchester M9 1AE (1 page) |
13 June 1995 | New director appointed (2 pages) |