Shrewsbury
Shropshire
SY3 5LA
Wales
Secretary Name | Elizabeth Thornton Clarkson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1994(10 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Bryn Hafren Crew Green Shrewsbury Shropshire SY5 9BJ Wales |
Director Name | Leonard William Harris |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodside Drive Shrewsbury Shropshire SY3 9BW Wales |
Director Name | Sidney Mark Robert Hickman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | Hazlitt House Middle Winterslow Wiltshire SP5 1RD |
Director Name | Mrs Kathleen Anne Wilde |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Brooklands Aston Rogers Westbury Shropshire SY5 9HQ Wales |
Secretary Name | Brian John Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1992) |
Role | Company Director |
Correspondence Address | 25 Grantley Avenue Shrewsbury Shropshire SY3 5LA Wales |
Secretary Name | Mr Norman Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Glen Haven Chapel Street Pontesbury Shrewsbury Salop SY5 0RJ Wales |
Secretary Name | Brian John Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 25 Arantley Avenue Kingswood Oak Shrewsbury Shropshire SY2 5LA Wales |
Registered Address | A H Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 September 1999 | Dissolved (1 page) |
---|---|
16 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 1999 | Liquidators statement of receipts and payments (5 pages) |
1 October 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 September 1997 | Liquidators statement of receipts and payments (5 pages) |
24 April 1997 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
2 October 1995 | Liquidators statement of receipts and payments (16 pages) |