Baycliffe
Lymm
Cheshire
WA13 0QF
Secretary Name | Ian Torrie Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Ashworth Park Knutsford Cheshire WA16 9DF |
Director Name | Anthony Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Director Name | Peter Stephen Roe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Brian Wilson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Birches Lane Lostock Green Northwich Cheshire CW9 7SN |
Secretary Name | Ms Christine Mary Ward |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 245 Hollins Lane Hollins Bury Lancashire BL9 8AS |
Secretary Name | Peter Stephen Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 July 1997 | Dissolved (1 page) |
---|---|
16 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1997 | Dec sol (3 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Appointment of a voluntary liquidator (1 page) |
19 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 48 station road heaton mersey stockport cheshire (1 page) |