Keswick
Cumbria
CA12 4AP
Director Name | Frances Doreen Cole |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Lynroyd Manor Brow Keswick Cumbria CA12 4AP |
Secretary Name | Frances Doreen Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Lynroyd Manor Brow Keswick Cumbria CA12 4AP |
Director Name | Joseph Kenneth Scoon |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years after company formation) |
Appointment Duration | 1 month (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | Castledene 7 Springs Road Keswick Cumbria CA12 4AQ |
Registered Address | 6th Floor Brazennose House West Lincoln Square Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £209,956 |
Cash | £3,618 |
Current Liabilities | £156,860 |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 January 2002 | Dissolved (1 page) |
---|---|
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
23 July 1997 | Liquidators statement of receipts and payments (7 pages) |
12 July 1996 | Declaration of solvency (4 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: holborn hall 100 grays inn road london WC1X 8AY (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Appointment of a voluntary liquidator (2 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 July 1995 | Company name changed sescomatics LIMITED\certificate issued on 24/07/95 (4 pages) |