Droylsden
Manchester
Lancashire
M43 7JS
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 1995(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 June 1997) |
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 | 03 March 1995(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 | 03 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Cyril Arch Jewsbury |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | Nutlands Farm Henley In Arden Solihull B95 5NH |
Secretary Name | Mr John Frederick Jewsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 December 1995) |
Role | Management Consultant |
Correspondence Address | 153 High Street Henley In Arden Solihull West Midlands B95 5BA |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1996 | New director appointed (2 pages) |
14 April 1996 | Director resigned (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: st georges works garretts green lane birmingham B33 0UE (1 page) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Secretary resigned;new director appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
23 May 1995 | New secretary appointed;director resigned (2 pages) |