Helsby
Warrington
Cheshire
WA6 0QZ
Director Name | John Jones |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Builder |
Correspondence Address | 109 Chester Road Helsby Warrington Cheshire WA6 0QZ |
Director Name | Peggy Jones |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Builder |
Correspondence Address | 109 Chester Road Helsby Warrington Cheshire WA6 0QZ |
Secretary Name | Peggy Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 109 Chester Road Helsby Warrington Cheshire WA6 0QZ |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1991 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Liquidators statement of receipts and payments (6 pages) |
6 August 2003 | Liquidators statement of receipts and payments (6 pages) |
16 July 2003 | O/C replacement of liquidator (9 pages) |
16 July 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2003 | Appointment of a voluntary liquidator (1 page) |
31 January 2003 | Liquidators statement of receipts and payments (6 pages) |
15 August 2002 | Liquidators statement of receipts and payments (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: cork gully abacus court 6 minshull street manchester M1 3ED (1 page) |
25 February 2002 | Liquidators statement of receipts and payments (7 pages) |
16 August 2001 | Liquidators statement of receipts and payments (6 pages) |
20 February 2001 | Liquidators statement of receipts and payments (6 pages) |
11 August 2000 | Liquidators statement of receipts and payments (6 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 August 1998 | Liquidators statement of receipts and payments (5 pages) |
2 February 1998 | Liquidators statement of receipts and payments (5 pages) |
15 August 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Liquidators statement of receipts and payments (6 pages) |
30 January 1996 | Liquidators statement of receipts and payments (11 pages) |
15 August 1995 | Liquidators statement of receipts and payments (10 pages) |