Delamere
Northwich
Cheshire
CW8 2HW
Secretary Name | John Eric Dilworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1993(68 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | 97 Chorley Road Bispham Ormskirk Lancashire L40 3SL |
Director Name | Richard Allen |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(67 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | Flat 1 104 Edge Lane Edge Hill Liverpool L7 1QZ |
Secretary Name | Richard Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(67 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Flat 1 104 Edge Lane Edge Hill Liverpool L7 1QZ |
Secretary Name | John Eric Dilworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(68 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 97 Chorley Road Bispham Ormskirk Lancashire L40 3SL |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £173,393 |
Cash | £73,637 |
Current Liabilities | £841,588 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 June 2003 | Dissolved (1 page) |
---|---|
26 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (6 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
25 February 1997 | Appointment of a voluntary liquidator (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | Statement of affairs (24 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 27 wilson patten street warrington cheshire WA1 1PG (1 page) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
11 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 123 india buildings water street liverpool 2 (1 page) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Return made up to 03/12/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
9 December 1994 | Particulars of mortgage/charge (3 pages) |
15 July 1994 | Full group accounts made up to 31 December 1993 (14 pages) |
12 December 1993 | Return made up to 03/12/93; full list of members
|
9 November 1993 | Full group accounts made up to 31 December 1992 (14 pages) |
16 March 1993 | Full group accounts made up to 31 December 1991 (15 pages) |
16 February 1993 | New secretary appointed (2 pages) |
1 February 1993 | Particulars of mortgage/charge (3 pages) |
20 September 1991 | Full group accounts made up to 31 December 1990 (15 pages) |