Willaston
Nantwich
Cheshire
CW5 6QD
Director Name | Mr John Robert Grundy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | 278 Crewe Road Willaston Nantwich Cheshire CW5 6ND |
Director Name | Mr Peter Joseph Grundy |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | 63 Coppice Road Willaston Nantwich Cheshire CW5 6QD |
Secretary Name | Mr John Robert Grundy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | 278 Crewe Road Willaston Nantwich Cheshire CW5 6ND |
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 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 June 1999 | Receiver ceasing to act (2 pages) |
24 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page) |
31 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 July 1995 | Receiver's abstract of receipts and payments (4 pages) |