Wavertree
Liverpool
Merseyside
L15 6XX
Director Name | Kenneth Lincoln Hughes |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(89 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chairman |
Correspondence Address | 194 Queens Drive Wavertree Liverpool Merseyside L15 6XX |
Director Name | Marjorie Hughes |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(89 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 194 Queens Drive Wavertree Liverpool Merseyside L15 6XX |
Secretary Name | Mrs Wendy Josephine Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1992(90 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Secretary |
Correspondence Address | 2a Moorfield Road Widnes Cheshire WA8 0JE |
Director Name | Anthony Neville Burrows |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wellington Close Wellesbourne Warwick Warwickshire CV35 9JQ |
Secretary Name | Mrs Kathleen Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | 7 Swinden Close Windmill Hill Runcorn Cheshire WA7 6NF |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 1999 | Dissolved (1 page) |
---|---|
6 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
16 October 1998 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1997 | Liquidators statement of receipts and payments (6 pages) |
23 April 1997 | Liquidators statement of receipts and payments (5 pages) |
15 November 1996 | Liquidators statement of receipts and payments (6 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: wagstaff & co nova chambers 1A wilmslow road cheadle cheshire SK8 1DW (1 page) |
23 October 1995 | Resolutions
|
23 October 1995 | Appointment of a voluntary liquidator (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: yew tree works waterloo road widnes cheshire WA8 0QR (1 page) |