Warrington Road Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director Name | Creighton Francis Twiggs |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1994(15 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 July 1997) |
Role | Chartered Secretary |
Correspondence Address | "Laburnum Cottage" Warrington Road Mickle Trafford Chester Cheshire CH2 4EA Wales |
Director Name | Robert Calder Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1994(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 July 1997) |
Role | Company Director |
Correspondence Address | 8 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Director Name | Frank William Buckley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 1994) |
Role | Chairman |
Correspondence Address | 3 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Director Name | David James Pickup |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(14 years after company formation) |
Appointment Duration | 1 year (resigned 07 January 1994) |
Role | Accountant |
Correspondence Address | 13 Alice Street Oswaldtwistle Lancashire BB5 3BL |
Secretary Name | Mr Michael George Grimbly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(14 years after company formation) |
Appointment Duration | 11 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Dig Lane Cottage Dig Lane Acton Nantwich Cheshire CW5 8PQ |
Director Name | Mr Stephen Edmund Ramsbottom |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 January 1996) |
Role | Financial Controller |
Correspondence Address | 40 Milton Drive Poynton Stockport Cheshire SK12 1EY |
Registered Address | Hayes Road Cadishead Manchester M30 5BU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 1997 | Application for striking-off (1 page) |
23 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
25 July 1996 | Company name changed sky hook engineering LIMITED\certificate issued on 25/07/96 (2 pages) |
20 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
11 January 1996 | Company name changed waftam two LIMITED\certificate issued on 12/01/96 (2 pages) |
12 October 1995 | New director appointed (4 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |