Frodsham
Warrington
WA6 6UU
Director Name | Kevin Michael Kelly |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chairman |
Correspondence Address | Beaconhurst Tarvin Road Frodsham Warrington WA6 6UU |
Director Name | Mr Paul John Hogg Morgan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Whitethorn Avenue Great Sankey Warrington Cheshire WA5 2TN |
Director Name | Mr David Lanigan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 11 Tudor Road Ainsdale Southport Merseyside PR8 2RY |
Secretary Name | Steven John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | 38 Axholme Road Thingwall Wirral Merseyside L69 1BJ |
Director Name | Steven John Turner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 1997) |
Role | Financial Director |
Correspondence Address | 38 Axholme Road Thingwall Wirral Merseyside L69 1BJ |
Director Name | Philip Andrew Dewhurst |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 1997) |
Role | Commercial Director |
Correspondence Address | 121 Manor Street Accrington Lancashire BB5 6DZ |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 May 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
10 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Statement of affairs (15 pages) |
17 November 1997 | Appointment of a voluntary liquidator (2 pages) |
17 November 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 29-35 blackstock street liverpool 3 (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
28 November 1996 | Return made up to 15/10/96; full list of members
|
10 November 1996 | Full accounts made up to 30 April 1996 (18 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Return made up to 15/10/95; no change of members
|
14 November 1995 | Full accounts made up to 30 April 1995 (18 pages) |