Comberbach
Northwich
Cheshire
CW9 6HY
Secretary Name | Valerie Anne Silcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1994(8 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Correspondence Address | Crows Nest House Crows Nest Lane Comberbach Cheshire CW9 6HY |
Secretary Name | Janice Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Willow Green Little Legh Northwich Cheshire CW8 4RP |
Registered Address | Leonard Harris Partnership 5th Floor 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
10 August 1999 | Dissolved (1 page) |
---|---|
10 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 1998 | Statement of affairs (6 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Appointment of a voluntary liquidator (2 pages) |
16 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
4 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |