Green Walk
Bowdon
Cheshire
WA14 2SJ
Director Name | Robert Maurice Lipman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2003(same day as company formation) |
Role | Merchant |
Correspondence Address | 3 Heather Lea Green Walk Bowdon Cheshire WA14 2SJ |
Secretary Name | Bernadette Lipman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2003(same day as company formation) |
Role | Merchant |
Correspondence Address | Flat 3 Heather Lea Green Walk Bowdon Cheshire WA14 2SJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
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 |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Statement of affairs (7 pages) |
20 May 2004 | Appointment of a voluntary liquidator (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 198 liverpool road, irlam manchester greater manchester M44 6FE (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |