Hartford
Northwich
Cheshire
CW8 1PZ
Director Name | Stephen Novelli |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 19 June 2001) |
Role | Managing Director |
Correspondence Address | 29 The Loont Winsford Cheshire CW7 1EX |
Secretary Name | Stephen Novelli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | 29 The Loont Winsford Cheshire CW7 1EX |
Director Name | Mr Michael Findlay Wallace |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Broughton Close Grappenhall Heys Warrington Cheshire WA4 3DR |
Director Name | Mr Roy Winnard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1994) |
Role | Company Director Metropolitan Leather Ltd |
Country of Residence | England |
Correspondence Address | 3 Point Hill Greenwich London SE10 8QL |
Registered Address | Levy Gee 3rd Floor South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 October 2000 | Receiver ceasing to act (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: maxdov house 337-341 chapel street salford,manchester M3 5JY (1 page) |
19 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 April 1999 | Receiver ceasing to act (4 pages) |
19 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1997 | Administrative Receiver's report (7 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: dairy house farm, clive lane clive winsford cheshire CW7 3NX (1 page) |
17 January 1997 | Appointment of receiver/manager (1 page) |
18 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
11 October 1995 | Secretary's particulars changed (2 pages) |
11 October 1995 | Director's particulars changed (2 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members
|
21 March 1995 | Full accounts made up to 31 March 1994 (13 pages) |