Wood Lane Burton
Wirral
Merseyside
L64 5TB
Secretary Name | Mr Reginald Ambrose Red |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1993(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | 19 Elm Road Bebington Wirral Merseyside L63 8PF |
Secretary Name | Hilary Margaret Mason Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 June 2001) |
Role | Operations Manager |
Correspondence Address | 12 Maple Grove Bromborough Wirral Merseyside CH62 7AZ Wales |
Secretary Name | Lynne Avril Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | Sanderling Wood Lane Burton Wirral Merseyside L64 5TB |
Secretary Name | Philomena Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(15 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 69 Sumner Road Cloughton Village Wirral L43 7RW |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2000 | Receiver's abstract of receipts and payments (4 pages) |
28 September 2000 | Receiver ceasing to act (1 page) |
5 July 2000 | Receiver's abstract of receipts and payments (4 pages) |
16 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: york house york street manchester M2 4WS (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: exchange house wood street port sunlight wirral L62 4YZ (1 page) |
29 July 1997 | Administrative Receiver's report (5 pages) |
30 May 1997 | Appointment of receiver/manager (1 page) |
29 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: exchange house 62 wood street port sunlight, wirral merseyside L62 4UZ (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
28 June 1996 | Return made up to 13/06/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
15 June 1993 | Secretary resigned;new secretary appointed (2 pages) |