Village Walks Marford Hill
Marford
LL12 8SZ
Wales
Secretary Name | Richard John Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1993(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 August 1998) |
Role | Accountant |
Correspondence Address | 41 Kirkham Road Leigh Lancashire WN7 3UQ |
Director Name | Richard John Miller |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1995(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 August 1998) |
Role | Accountant |
Correspondence Address | 41 Kirkham Road Leigh Lancashire WN7 3UQ |
Director Name | Stephen Charles Cross |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 53 Russell Road Salford Lancashire M6 8WQ |
Director Name | Carl Otto Peter Hirschberg |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 18 August 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1993) |
Role | Master Baker |
Correspondence Address | Tan House Farm Eaton Congleton Cheshire Cw12 |
Director Name | Pamela Ann Fay Hirschberg |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | Tanhouse Farm Eaton Congleton Cheshire CW12 2ND |
Director Name | Dorothy Fahey Rhodes |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | Daisy Bank Cottage Trap Street Lower Withington Macclesfield Cheshire SK11 9EQ |
Secretary Name | Carl Otto Peter Hirschberg |
---|---|
Nationality | West German |
Status | Resigned |
Appointed | 18 August 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | Tan House Farm Eaton Congleton Cheshire Cw12 |
Registered Address | C/O Ernst & Young Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1997 | Receiver ceasing to act (1 page) |
28 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 December 1995 | Administrative Receiver's report (11 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: c/o smith atkins and co delta house unit 10 chadwick road eccles manchester M30 0WU (1 page) |
7 August 1995 | Appointment of receiver/manager (2 pages) |