Stockport
Cheshire
SK2 6AF
Director Name | Predrag Lukic |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 November 1996) |
Role | Company Director |
Correspondence Address | 63-65 Dialstone Lane Stockport Cheshire SK2 6AF |
Director Name | Mr John Harold Webb |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 November 1996) |
Role | Company Director |
Correspondence Address | Henbury Farm Pexhill Road Henbury Macclesfield Cheshire SK11 9PY |
Director Name | Mrs Sandra Benita Webb |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 November 1996) |
Role | Company Director |
Correspondence Address | Henbury Farm Pexhill Road Henbury Macclesfield Cheshire SK11 9PY |
Secretary Name | Mr George Henry Butters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 November 1996) |
Role | Company Director |
Correspondence Address | 10 Church View Audlem Crewe Cheshire CW3 0HN |
Registered Address | Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 30 April 1989 (35 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 January 1996 | Receiver ceasing to act (1 page) |
21 December 1995 | Receiver ceasing to act (2 pages) |
21 December 1995 | Receiver ceasing to act (2 pages) |
18 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
27 June 1991 | Secretary resigned;new director appointed (2 pages) |
23 May 1991 | New secretary appointed;director resigned (2 pages) |
29 April 1991 | Director resigned;new director appointed (2 pages) |
28 April 1991 | Director resigned;new director appointed (2 pages) |