Company NameWildboarclough Water Limited
DirectorsDerrick Raymond Turner and Cedric John Burgess
Company StatusDissolved
Company Number02271780
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Derrick Raymond Turner
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 11 months
RoleFinancial Director
Correspondence Address54 Orton Lane
Wombourne
Wolverhampton
West Midlands
WV5 9AW
Director NameMr Cedric John Burgess
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence AddressOld Beams Cottage
Wildboarclough
Macclesfield
Cheshire
SK11 0BD
Secretary NameMr Derrick Raymond Turner
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address54 Orton Lane
Wombourne
Wolverhampton
West Midlands
WV5 9AW
Director NameMr Anthony John Duckworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressBaroden
Leguillac De Cercles
24340
Marevil
France

Location

Registered Address41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 November 1998Dissolved (1 page)
24 August 1998Liquidators statement of receipts and payments (5 pages)
24 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
21 April 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Liquidators statement of receipts and payments (10 pages)
24 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 April 1995Appointment of a voluntary liquidator (2 pages)
24 April 1995Notice of Constitution of Liquidation Committee (4 pages)
17 March 1995Registered office changed on 17/03/95 from: old beams cottage wildboar clough mr. Macclesfield cheshire, SK11 0BD (1 page)