Crewe
Cheshire
Director Name | Kenneth Roy Bourne |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Electrician |
Correspondence Address | 36 Renaissance Way Crewe Cheshire CW1 1HT |
Secretary Name | Beryl Mary Bourne |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 36 Rennaisance Way Crewe Cheshire |
Registered Address | Stoy Hayward Peter House Oxford Street Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 March 1999 | Dissolved (1 page) |
---|---|
30 December 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 December 1998 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (7 pages) |
18 October 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 18A lawton road alsager stoke on trent staffordshire ST7 2AF (1 page) |
14 October 1996 | Appointment of a voluntary liquidator (2 pages) |
14 October 1996 | Resolutions
|
29 July 1996 | Full accounts made up to 30 June 1995 (16 pages) |
15 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |