Swinton
Manchester
M27 0FA
Director Name | Karen Deborah Wray |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1997(2 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Knowsley Drive Swinton Manchester M27 0FA |
Secretary Name | David Paul Wray |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(2 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Knowsley Drive Swinton Manchester M27 0FA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
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 January |
11 July 2000 | Dissolved (1 page) |
---|---|
11 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 6 knowlsey drive walkden manchester (1 page) |
17 April 1998 | Statement of affairs (12 pages) |
17 April 1998 | Appointment of a voluntary liquidator (1 page) |
17 April 1998 | Resolutions
|
12 February 1998 | Return made up to 29/01/98; full list of members
|
2 July 1997 | Ad 17/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 168 corporation street gazette buildings west midlands B4 6TU (1 page) |
29 January 1997 | Incorporation (15 pages) |