Urmston
Manchester
M41 8DH
Director Name | Edward Stuart Mulligan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Haulage |
Correspondence Address | 14 Gredle Close Urmston Manchester M41 9RL |
Secretary Name | Edward Stuart Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Haulage |
Correspondence Address | 14 Gredle Close Urmston Manchester M41 9RL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Leonard Harris Partnership 75 Mosely Street Manchester Lancashire M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
22 October 1999 | Dissolved (1 page) |
---|---|
22 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 February 1999 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Statement of affairs (5 pages) |
5 February 1998 | Appointment of a voluntary liquidator (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 14 gredle close urmston manchester M41 9RL (1 page) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
24 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
5 September 1995 | Secretary resigned (2 pages) |
31 August 1995 | Incorporation (20 pages) |