Hale
Altrincham
Cheshire
WA15 8JE
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Correspondence Address | 3 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Secretary Name | Anthony Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months (resigned 19 May 1996) |
Role | Company Director |
Correspondence Address | 5 Barratt Gardens Birch Middleton Lancashire M24 3TU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Neville Russell Eighth Floor Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
11 August 1999 | Dissolved (1 page) |
---|---|
11 May 1999 | Return of final meeting of creditors (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: eighth floor regent house heaton lane stockport cheshire SK4 1BS (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: neville russell regent house heaton lane stockport SK4 1BS (1 page) |
20 March 1997 | Appointment of a liquidator (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 3 oriel court ashfield road sale manchester M33 7DF (1 page) |
20 March 1997 | Appointment of a liquidator (1 page) |
15 August 1996 | Order of court to wind up (1 page) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | Secretary resigned (2 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: 7-8 eversden court cambridge industrial estate lowerbroughton salford greater manchester M7 1AY (1 page) |
16 November 1995 | Ad 31/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 1995 | Accounting reference date notified as 31/08 (1 page) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 10 canal street stockport SK1 3BZ (1 page) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
31 July 1995 | Incorporation (24 pages) |