Cadishead
Manchester
Lancashire
M44 5FA
Secretary Name | Mr Andrew Melton Boxall |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1991(1 day after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Noble Court Mitcham Surrey CR4 3EX |
Director Name | Mr Andrew Melton Boxall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 33 years |
Role | Printer |
Country of Residence | England |
Correspondence Address | 18 Noble Court Mitcham Surrey CR4 3EX |
Director Name | Esmond Arthur Pickering |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1996) |
Role | Printer |
Correspondence Address | 48 King Edward Avenue Aylesbury Buckinghamshire HP21 7JE |
Director Name | Eric John Booty |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 1996) |
Role | Studio Manager |
Correspondence Address | 47 St Anthonys Drive Chelmsford Essex CM2 9EQ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
27 January 2000 | Dissolved (1 page) |
---|---|
27 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Appointment of a voluntary liquidator (1 page) |
26 June 1997 | Statement of affairs (6 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: solecast house 13-27 brunswick place london N1 (1 page) |
21 March 1997 | Return made up to 19/02/97; no change of members (4 pages) |
7 February 1997 | Director resigned (1 page) |
19 December 1996 | Accounts made up to 28 February 1996 (9 pages) |
9 December 1996 | Director resigned (1 page) |
1 March 1996 | Return made up to 19/02/96; no change of members (4 pages) |
21 April 1995 | New director appointed (2 pages) |
11 April 1995 | Return made up to 19/02/95; full list of members (6 pages) |