Beaconsfield
Quebec
H9w 1b5
Secretary Name | Mr Michael John Prince |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1996(10 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holt Green House 2 Brookfield Lane Aughton Lancashire L39 6SP |
Director Name | Kenneth Leslie John Allen |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | Firdene Cross In Hand Road Heathfield East Sussex TN21 0UP |
Director Name | Carole Mary Chandler |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 27 Woodlands Walderslade Chatham Kent ME5 9JX |
Director Name | Michael Chandler |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | 14 Aintree Road Lords Wood Chatham Kent ME5 8PY |
Secretary Name | Carole Mary Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 27 Woodlands Walderslade Chatham Kent ME5 9JX |
Director Name | Robert Glyn Leonard Dale Jones |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 August 1994) |
Role | Solicitor |
Correspondence Address | Winterbourne Noctorum Lane Oxton Prenton Cheshire CH43 9UB Wales |
Director Name | Phillip John Tanner |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Fair View Fair Place West Lydford Somerset TA11 7DN |
Secretary Name | John David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1996) |
Role | Secretary |
Correspondence Address | Westfield Camp Lane Henley In Arden Solihull Warwickshire B95 5QQ |
Registered Address | 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 April 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
31 October 1996 | Dissolved (1 page) |
---|---|
31 July 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | Appointment of a voluntary liquidator (1 page) |
14 February 1996 | Resolutions
|
14 February 1996 | Declaration of solvency (3 pages) |
2 October 1995 | Return made up to 27/01/95; full list of members
|
29 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
25 August 1995 | Full accounts made up to 30 April 1995 (7 pages) |
25 August 1995 | Full accounts made up to 30 April 1994 (7 pages) |