Eccles
Manchester
Lancashire
M30 9PX
Secretary Name | Mr Philip James Jefferies |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1994(3 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Granville Street Eccles Manchester Lancashire M30 9PX |
Director Name | Mr Phillip John Fennon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Taylor Street Middleton Manchester Lancashire M24 1BQ |
Secretary Name | Mr Phillip John Fennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Taylor Street Middleton Manchester Lancashire M24 1BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
7 June 1997 | Dissolved (1 page) |
---|---|
5 December 1996 | Liquidators statement of receipts and payments (5 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Appointment of a voluntary liquidator (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 4 houldsworth street manchester M1 1EJ (1 page) |