3 Well Lane
Heswall
Merseyside
L60 8NE
Director Name | Anthony Brian Sampson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Secretary Name | Anthony Brian Sampson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(9 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Finance Director/Company Secre |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Director Name | Mr Robert William Adams |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | 4 Laurelsfield St Albans Hertfordshire AL3 4BZ |
Director Name | Mr Michael Gordon Cooke |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 6 New Close Road Shipley West Yorkshire BD18 4AB |
Director Name | Mr James Joseph Fagan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Byley Rise Standish Wigan Lancashire WN6 0TR |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 34 Woodville Drive Marple Stockport Cheshire SK6 7QS |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 34 Woodville Drive Marple Stockport Cheshire SK6 7QS |
Registered Address | C/O Arthur Andersen Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 1996 | Dissolved (1 page) |
---|---|
3 July 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 July 1996 | Liquidators statement of receipts and payments (3 pages) |
17 April 1996 | Liquidators statement of receipts and payments (5 pages) |
17 April 1996 | Liquidators statement of receipts and payments (5 pages) |
9 May 1995 | Liquidators statement of receipts and payments (6 pages) |
9 May 1995 | Liquidators statement of receipts and payments (6 pages) |
2 December 1986 | Listing of particulars (40 pages) |
29 October 1986 | Group of companies' accounts made up to 31 March 1986 (16 pages) |