Thelwall
Warrington
Cheshire
WA4 3JU
Director Name | Rackson Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 1995(84 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Correspondence Address | 29th Floor Wing On Centre 111 Connaught Road Central Hong Kong Foreign |
Director Name | Mr Albert Robert Childs |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 9 Woodlands Road Aigburth Liverpool Merseyside L17 0AJ |
Director Name | Bernard John McTigue |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 6 Gilwell Close Grappenhall Warrington Cheshire WA4 2YL |
Secretary Name | Bernard John McTigue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 6 Gilwell Close Grappenhall Warrington Cheshire WA4 2YL |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(84 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1996) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 26 Heath Street Golborne Warrington Cheshire WA3 3AD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 January 1998 | Dissolved (1 page) |
---|---|
13 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 May 1997 | Liquidators statement of receipts and payments (5 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page) |
9 April 1996 | Appointment of a voluntary liquidator (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Declaration of solvency (3 pages) |
1 April 1996 | Secretary resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
22 November 1995 | Full accounts made up to 31 January 1995 (18 pages) |
22 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 6 gilwell close grappenhall warrington WA4 2YW (1 page) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Secretary resigned;director resigned (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |