Clayton Le Woods
Chorley
Lancashire
PR6 7RE
Secretary Name | Karen May Hilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1991(22 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 14a Birchfield Clayton Le Woods Chorley Lancashire PR6 7RE |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 February 2000 | Dissolved (1 page) |
---|---|
1 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 14A birchfield clayton le woods chorley lancashire PR6 7RE (1 page) |
31 July 1998 | Declaration of solvency (3 pages) |
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
30 July 1998 | Resolutions
|
24 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
4 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |