Heswell
Wirral
Merseyside
L60 9LD
Director Name | Mr John Herbert Ritchie |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1993(66 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Retired Civil Servant |
Correspondence Address | Hogstow Bank Estell Minsterley Shrewsbury Shropshire SY5 0DW Wales |
Secretary Name | Charles Joseph Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1993(66 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Surveyor And Valuer |
Correspondence Address | 125 Albert Avenue Prestwich Manchester M25 0HF |
Director Name | Bernard Traytom Holmes |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1993(66 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Retired |
Correspondence Address | Boulders House Woolstastom Church Strettom Shropshire SY6 1MM Wales |
Registered Address | 125 Albert Avenue Prestwich Manchester M25 8HF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Latest Accounts | 11 November 1988 (34 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
4 December 1998 | Dissolved (1 page) |
---|---|
4 September 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Company name changed afflecks estates LIMITED\certificate issued on 30/06/98 (2 pages) |
12 June 1998 | Certificate of specific penalty (1 page) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
11 October 1996 | Liquidators statement of receipts and payments (5 pages) |
7 May 1996 | Liquidators statement of receipts and payments (7 pages) |
9 October 1995 | Liquidators statement of receipts and payments (12 pages) |
13 April 1995 | Liquidators statement of receipts and payments (14 pages) |