20 Mill Bank Lymm
Warrington
Cheshire
WA13 9DG
Director Name | Mark Norris |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 January 1998) |
Role | Company Director |
Correspondence Address | 6 Marylebone Place Wigan Greater Manchester WN1 2AA |
Director Name | Trevor Ratcliffe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 January 1998) |
Role | Company Director |
Correspondence Address | Booths Brow Farm Booths Brow Road Ashton In Makerfield Wigan Greater Manchester WN4 0NP |
Secretary Name | Christine Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 January 1998) |
Role | Company Director |
Correspondence Address | Dawebank House 20 Mill Bank Lymm Warrington Cheshire WA13 9DG |
Registered Address | Coopers & Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
27 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 May 1997 | Receiver ceasing to act (1 page) |
30 May 1997 | Receiver's abstract of receipts and payments (3 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: ashfield house ashfield park drive standish wigan WN6 0EQ (1 page) |
17 September 1996 | Appointment of receiver/manager (1 page) |
8 November 1995 | Particulars of mortgage/charge (10 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
20 July 1995 | Return made up to 22/05/95; no change of members (8 pages) |
29 July 1994 | Return made up to 22/05/94; full list of members (8 pages) |
18 August 1993 | Return made up to 22/05/93; full list of members (8 pages) |
26 July 1991 | Return made up to 22/05/91; full list of members (8 pages) |
1 December 1986 | Return made up to 15/09/86; full list of members (8 pages) |
12 December 1983 | Incorporation (14 pages) |