Rainford
St Helens
Merseyside
WA11 8AZ
Secretary Name | Stephen Trebble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 September 1999) |
Role | Finance Director |
Correspondence Address | 20 Griffiths Drive Southport Merseyside PR9 7DP |
Director Name | Mr Gilbert Peter Worsley |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Rainford Road Windle St Helens Merseyside WA11 7QF |
Secretary Name | Mrs Margaret Mary Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | Ashdown Cottage Rainford Road Windle St Helens Merseyside WA10 6DA |
Secretary Name | Thomas David Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 1996) |
Role | Secretary |
Correspondence Address | 1 Oaklands Drive Lymm Cheshire WA13 0NF |
Secretary Name | Mr Michael Keith Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Riddings Road Hale Altrincham Cheshire WA15 9DS |
Registered Address | No 3 Ralli Courts West Riverside Manchester M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 March 1999 | Application for striking-off (1 page) |
20 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
15 October 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
26 January 1997 | New secretary appointed (1 page) |
15 January 1997 | Secretary resigned (1 page) |
17 September 1996 | Return made up to 01/07/96; full list of members
|
29 August 1996 | New secretary appointed (2 pages) |
26 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
2 November 1995 | Company name changed northern engineering components LIMITED\certificate issued on 03/11/95 (4 pages) |