Stockport
Cheshire
SK4 3AP
Director Name | Anthony Marcus |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1992(3 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Queens Elm Square Old Church Street Chelsea London SW6 3ED |
Director Name | Philip Ramsbottom |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1992(3 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | Thorpe House Thorpe Ashbourne Derbyshire DE6 2AW |
Director Name | Mr Andrew James Sanderson |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1992(3 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114a Church Street Netherthong Holmfirth West Yorkshire HD9 3EA |
Secretary Name | Michael Peter Loft |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1993(4 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 51 Lambert Avenue Roundhay Leeds West Yorkshire LS8 1NG |
Secretary Name | Howard Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(3 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 9 Ullswater Avenue Dewsbury West Yorkshire WF12 7PJ |
Secretary Name | Catherine Louise Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 10 The Boyle Barwick-In-Elmet Leeds West Yorkshire LS15 4JN |
Registered Address | Barclays House 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 1992 (30 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
5 September 1998 | Dissolved (1 page) |
---|---|
5 June 1998 | Liquidators statement of receipts and payments (5 pages) |
5 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 December 1997 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
30 January 1997 | Liquidators statement of receipts and payments (5 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
31 January 1996 | Liquidators statement of receipts and payments (5 pages) |
28 July 1995 | Liquidators statement of receipts and payments (10 pages) |