East Horsley
Leatherhead
Surrey
KT24 5EH
Director Name | Gerald Critchley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Shop-Keeper |
Correspondence Address | 29 Firs Lane Leigh Lancashire WN7 4SA |
Director Name | Susan Margaret Critchley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Correspondence Address | 29 Firs Lane Leigh Lancashire WN7 4SA |
Secretary Name | Gordon Stewart Tull |
---|---|
Nationality | English |
Status | Current |
Appointed | 18 August 1994(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Secretary |
Correspondence Address | 154 Selbourne Avenue New Haw Addlestone Surrey KT15 3RF |
Secretary Name | Patricia Elizabeth Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 189 Fleetside West Molesey Surrey KT8 2NJ |
Secretary Name | John Melville Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 August 1994) |
Role | Manager Company Secretary |
Correspondence Address | 42 Mayo Road Walton On Thames Surrey KT12 2QA |
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 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 October 1998 | Dissolved (1 page) |
---|---|
7 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 November 1996 | Liquidators statement of receipts and payments (5 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 29 firs lane leigh lancs WN7 4SA (1 page) |
26 October 1995 | Resolutions
|
26 October 1995 | Appointment of a voluntary liquidator (2 pages) |