Wilmslow
Cheshire
SK9 5DL
Director Name | David Andrew Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(15 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Secretary Name | David Andrew Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1993(15 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Director Name | Anthony Michael Palmer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1993) |
Role | Publisher |
Correspondence Address | 9 Orchard Green Alderley Edge Cheshire SK9 7DT |
Director Name | Anthony Francis Paulaskas |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1993) |
Role | Finance Director |
Correspondence Address | 52 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XN |
Secretary Name | Anthony Francis Paulaskas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 52 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XN |
Registered Address | St James' Square Manchester M2 6DS |
---|---|
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 | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 1999 | Dissolved (1 page) |
---|---|
12 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
19 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Declaration of solvency (3 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Appointment of a voluntary liquidator (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page) |
8 January 1997 | £ nc 100000/150000 18/12/96 (1 page) |
23 December 1996 | Ad 18/12/96--------- £ si 50000@1=50000 £ ic 100000/150000 (1 page) |
23 December 1996 | Resolutions
|
11 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: egmont house po box 111 great ducie street manchester M60 3BL (1 page) |
18 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |