Wilmslow
Cheshire
SK9 5DL
Director Name | David Andrew Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1994(7 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Secretary Name | David Andrew Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1994(7 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Director Name | Marian Newman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | Moors Barrow Hall Brereton Lane Sproston Middlewich CW10 0JX |
Director Name | Mr Steven Douglas Newman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | Moorsbarrow Hall Brereston Lane Sproston Middlewich CW10 0JX |
Director Name | Anthony Michael Palmer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 1993) |
Role | Publisher |
Correspondence Address | 9 Orchard Green Alderley Edge Cheshire SK9 7DT |
Director Name | Steen Ronlev |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | Sovang 30 2970 Horsholm Denmark |
Secretary Name | Anthony Francis Paulaskas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | 52 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XN |
Director Name | Paul Gary Papworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 21 March 1994) |
Role | Accountant |
Correspondence Address | 10 Kinross Close Holcombe Brook Bury Lancashire BL0 9WD |
Secretary Name | Paul Gary Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 21 March 1994) |
Role | Accountant |
Correspondence Address | 10 Kinross Close Holcombe Brook Bury Lancashire BL0 9WD |
Registered Address | St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 1999 | Dissolved (1 page) |
---|---|
12 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Declaration of solvency (3 pages) |
10 January 1997 | Appointment of a voluntary liquidator (2 pages) |
23 December 1996 | £ nc 20000/1550510 18/12/96 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Ad 18/12/96--------- £ si 1530510@1=1530510 £ ic 11766/1542276 (1 page) |
20 September 1996 | Return made up to 25/09/96; no change of members (4 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |