76 Cross Street
Manchester
M2 4JU
Secretary Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 1994(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ah Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 April 2001 | Dissolved (1 page) |
---|---|
15 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
10 December 1997 | Liquidators statement of receipts and payments (5 pages) |
6 June 1997 | Liquidators statement of receipts and payments (5 pages) |
5 December 1995 | Appointment of a voluntary liquidator (2 pages) |
5 December 1995 | Resolutions
|
21 November 1995 | Registered office changed on 21/11/95 from: wacks caller steam packet house 76 cross street manchester M2 4JU (1 page) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |