Moore
Warrington
Cheshire
WA4 6UY
Director Name | Philip James Grice |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Civil Engineer |
Correspondence Address | 3 Lindfield Close Moore Warrington Cheshire WA4 6UG |
Secretary Name | Anthony Joseph Jourdan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1993(6 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Beech Grove Paddington Warrington WA1 3EL |
Director Name | John Murray |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 July 1992) |
Role | Civil Engineer |
Correspondence Address | Moore Riding Centre Moore Lane Moore Warrington Cheshire WA4 6UY |
Secretary Name | Patricia Anne Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | Moore Riding Centre Moore Lane Moore Warrington Cheshire WA4 6UY |
Registered Address | A H Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 September 2000 | Dissolved (1 page) |
---|---|
28 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1996 | Statement of affairs (11 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Appointment of a voluntary liquidator (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page) |
19 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |