Buglawton
Congleton
Cheshire
CW12 2BU
Director Name | Keith Hamilton Ferriday |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Harvey Road Buglawton Congleton Cheshire CW12 2BU |
Director Name | Anthony John Joseph Keeley |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Mill Hayes Road Knypersley Stoke On Trent Staffordshire ST8 7PR |
Secretary Name | Keith Hamilton Ferriday |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Harvey Road Buglawton Congleton Cheshire CW12 2BU |
Director Name | Barbara Wilma Keeley |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 15 Mill Hayes Road Knypersley Stoke On Trent Staffordshire ST8 7PR |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
6 April 2000 | Dissolved (1 page) |
---|---|
6 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
22 October 1997 | Liquidators statement of receipts and payments (5 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Appointment of a voluntary liquidator (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: greenfield farm ind est congleton cheshire CW12 4TR (1 page) |
1 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
12 December 1995 | Director resigned (2 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |