Winsford
Cheshire
CW7 2NS
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1996(11 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Financial Controller |
Correspondence Address | 17 Ilkeston Drive Aspull Wigan WN2 1QZ |
Director Name | Peter Walker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1996(11 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Treasurer |
Correspondence Address | 5 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Peter Leonard Crook |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | Catmose Lodge Mount Pleasant Oakham Leicester LE15 6JB |
Director Name | Anthony John Crump |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | The Old Farmhouse Farm Close Somercotes Derbyshire DE55 4HN |
Director Name | Michael Charles Jump |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 65 High Street Guilden Morden Hertfordshire SG8 0JR |
Director Name | Barry Elliot Steer |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 12 St Marys Court Gayton Northampton Northamptonshire NN7 3HP |
Director Name | Paul Christopher Webb |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | The Pool House Cottage Lane Shottery Stratford Upon Avon Warwickshire CV37 9HH |
Secretary Name | Gerald David Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | Lilac Cottage Church Lane Kirklington Newark Nottinghamshire NG22 8NA |
Director Name | Alan Kaye |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Mill Hill Farm Mill Lane Goosnargh Preston Lancashire PR3 2JX |
Director Name | Mr Anthony Christopher Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynfrith 8 Church Avenue Penwortham Preston Lancashire PR1 0AH |
Secretary Name | Jonathan Walter Ross Taylor Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 164 Liverpool Road Rufford Ormskirk Lancashire L40 1SG |
Director Name | Francis Michael Corby |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1995(11 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 May 1996) |
Role | Executive Vice President |
Correspondence Address | 18960 Alta Vista Drive Brookfield Wisconsin Wi 53045-4885 United States |
Director Name | John Nils Hanson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1995(11 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 May 1996) |
Role | Executive Vice President |
Correspondence Address | 4015 West Canterbury Court Mequon Wisconsin Wi 53092 |
Registered Address | Seaman Works PO Box 12 Seaman Way Ince Wigan WN1 3DD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 30 September 1995 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 March 1999 | Dissolved (1 page) |
---|---|
8 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
30 October 1996 | Re powers of liquidator (1 page) |
30 October 1996 | Re powers of liquidation (1 page) |
30 October 1996 | Appointment of a voluntary liquidator (1 page) |
19 August 1996 | Director resigned (1 page) |
17 July 1996 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
5 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: dobson park house manchester road ince wigan WN2 2DX (1 page) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | New secretary appointed (1 page) |
12 March 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
18 December 1995 | Director resigned (4 pages) |
18 December 1995 | New director appointed (4 pages) |
18 December 1995 | New director appointed (4 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
28 July 1995 | Full accounts made up to 1 October 1994 (6 pages) |
12 July 1995 | Return made up to 22/06/95; full list of members (7 pages) |