Swinton
Manchester
M27 0JN
Secretary Name | Janice Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Turton Heights Bradshaw Bolton Lancashire BL7 0HR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Kidson's Impey Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 July 1999 | Dissolved (1 page) |
---|---|
12 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 1998 | Liquidators statement of receipts and payments (5 pages) |
5 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page) |
30 April 1997 | Statement of affairs (6 pages) |
30 April 1997 | Appointment of a voluntary liquidator (1 page) |
30 April 1997 | Resolutions
|
22 October 1996 | Return made up to 14/10/96; change of members
|
2 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 February 1996 | Return made up to 14/10/95; full list of members
|