Sale
Cheshire
M33 6GS
Director Name | Nicholas John Shaw |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(70 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Solicitor |
Correspondence Address | 71 Princess Street Manchester M2 4HL |
Director Name | John Gerard Joyce |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1999(71 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Solicitor |
Correspondence Address | 33 The Croft Euxton Chorley Lancashire PR7 6LH |
Director Name | Mr Peter John Hardman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 1998) |
Role | Solicitor |
Correspondence Address | 22 Turncliffe Crescent Marple Stockport Cheshire SK6 6JP |
Director Name | Mr Peter Bernard Appleton Renshaw |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 June 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwood 41 Wellington Road Timperley Altrincham Cheshire WA15 7RQ |
Registered Address | 201 Deansgate Manchester Lancashire M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 July 2001 | Dissolved (1 page) |
---|---|
13 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 65 princess street manchester lancashire M2 4EG (1 page) |
18 August 1999 | Appointment of a voluntary liquidator (1 page) |
12 August 1999 | Declaration of solvency (3 pages) |
12 August 1999 | Ex/res 29/07/99 liq's AUTHORITY1 (1 page) |
12 August 1999 | O/Res 29/07/99 appt liq (1 page) |
12 August 1999 | Resolutions
|
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
8 June 1999 | £ nc 281/343 02/06/99 (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | Ad 02/06/99--------- £ si [email protected]=62 £ ic 281/343 (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 71 princess street manchester M2 4HL (1 page) |
17 March 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |