Ulverston
Cumbria
LA12 7HJ
Director Name | Joseph Benek Nowicki |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(10 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Engineer |
Correspondence Address | 20 Talbot Close Birchwood Warrington Cheshire WA3 6PR |
Secretary Name | Sharon Marie Devlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1992(10 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Correspondence Address | 13 Southlands Avenue Eccles Manchester Lancashire M30 7GL |
Director Name | Clive Albert Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1992) |
Role | Computer Engineer |
Correspondence Address | 9 Copper Wood Cuddington Northwich Cheshire CW8 2UN |
Director Name | John Henry Martin |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Electrical Engineer |
Correspondence Address | 91 Marina Village Preston Brook Runcorn Cheshire WA7 3BH |
Secretary Name | Clive Albert Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 9 Copper Wood Cuddington Northwich Cheshire CW8 2UN |
Registered Address | Poppleton & Appleton 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 February 2000 | Dissolved (1 page) |
---|---|
3 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 August 1999 | Liquidators statement of receipts and payments (6 pages) |
18 August 1998 | Appointment of a voluntary liquidator (1 page) |
18 August 1998 | Statement of affairs (10 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Registered office changed on 18/08/98 from: barton airport eccles manchester M30 7SA (1 page) |
22 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
26 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
21 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |