Bury
Lancashire
BL8 1SJ
Secretary Name | Michael Philip Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Merton Street Bury Lancashire BL8 1AW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
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 July |
12 February 1998 | Dissolved (1 page) |
---|---|
24 November 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Appointment of a voluntary liquidator (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
10 January 1996 | Company name changed currentmaster LIMITED\certificate issued on 11/01/96 (3 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 January 1996 | Accounting reference date notified as 31/07 (1 page) |
19 October 1995 | Incorporation (34 pages) |