Quinta Do Alto Do Paco Alvor
8500 Portinao
Portugal
Secretary Name | Barry James Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 February 1998) |
Role | Company Director |
Correspondence Address | Tilbrook Mill Lower Dean Huntingdon Cambs PE18 0LH |
Director Name | Alan Fishwick |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1994) |
Role | Salesman |
Correspondence Address | 7 Highwood Close Glossop Derbyshire SK13 9PH |
Director Name | Derek John Hughes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 1994) |
Role | Sales Engineer |
Correspondence Address | 18 Broad Lane St Helens Merseyside WA11 7NP |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 September 1997 | Application for striking-off (1 page) |
9 December 1996 | Return made up to 27/10/96; full list of members
|
29 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director resigned (1 page) |
2 May 1996 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
12 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
28 April 1995 | Company name changed W.F.F. (engineering) LIMITED\certificate issued on 01/05/95 (4 pages) |