Shevington
Wigan
Lancashire
WN6 8DQ
Director Name | Mr Raymond Owen |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Coy Director |
Country of Residence | England |
Correspondence Address | 1 Oak Avenue Standish Wigan Lancashire WN6 0EA |
Secretary Name | Mr Michael Birtwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 20 Christleton Shevington Wigan Lancashire WN6 8DQ |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £31,861 |
Current Liabilities | £370,230 |
Latest Accounts | 31 July 1993 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 February 2002 | Dissolved (1 page) |
---|---|
29 November 2001 | Liquidators statement of receipts and payments (7 pages) |
29 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Receiver ceasing to act (2 pages) |
5 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 January 1998 | Liquidators statement of receipts and payments (6 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: hacker and young st james building 79 oxford street manchester M1 6HT (1 page) |
20 August 1996 | Liquidators statement of receipts and payments (5 pages) |
15 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1996 | Receiver ceasing to act (2 pages) |
7 February 1996 | Liquidators statement of receipts and payments (5 pages) |
11 May 1995 | Receiver's abstract of receipts and payments (6 pages) |