Little Leigh
Northwich
Cheshire
CW8 4RD
Director Name | Lilian Mary Rowe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | The Cottage Runcorn Road Little Leigh Northwich Cheshire CW8 4RD |
Director Name | Valerie Rowe |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Correspondence Address | The Cottage Runcorn Road Little Leigh Northwich Cheshire CW8 4RD |
Secretary Name | Valerie Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | The Cottage Runcorn Road Little Leigh Northwich Cheshire CW8 4RD |
Registered Address | C/O Lewis Alexander Collins 103 Portland St Manchester M1 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1991 (33 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 June 1996 | Dissolved (1 page) |
---|---|
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 1996 | Liquidators statement of receipts and payments (5 pages) |
15 June 1995 | Liquidators statement of receipts and payments (12 pages) |