Manley
Cheshire
WA6 9DX
Director Name | Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1993(63 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Stable Lane Cotebrook Tarporley Cheshire CW6 0JL |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1996(66 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Roger Jeremy Weston |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(61 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Eddisbury Lodge Delamere Northwich Cheshire CW8 2JD |
Secretary Name | Paul Colin Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 3 Valley Close Ipswich Suffolk IP1 4PG |
Registered Address | Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 September 1998 | Dissolved (1 page) |
---|---|
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
17 July 1996 | Appointment of a voluntary liquidator (1 page) |
17 July 1996 | Declaration of solvency (4 pages) |
17 July 1996 | Resolutions
|
10 July 1996 | Registered office changed on 10/07/96 from: chepstow house dee hills park chester cheshire CH3 5AR (1 page) |
26 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
26 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |