Over Peover
Knutsford
Cheshire
WA16 9HL
Secretary Name | Mr Nigel John Curry |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Furness Lodge Close Furness Vale High Peak Derbyshire SK23 7QR |
Director Name | David Paul Mills |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 October 1997) |
Role | Trichologist |
Correspondence Address | Langholme Farm Tindle Bank Road Westwoodside Doncaster Yorkshire DN9 2ET |
Registered Address | Bank House 9 Charlotte Street Manchester Lancashire M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2000 | Dissolved (1 page) |
---|---|
23 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: hollins house cottesmore gardens hale barns altrincham cheshire WA15 8TS (1 page) |
20 May 1999 | Declaration of solvency (3 pages) |
20 May 1999 | Appointment of a voluntary liquidator (1 page) |
20 May 1999 | Res re assets in specie (1 page) |
20 May 1999 | Resolutions
|
6 November 1998 | Return made up to 30/10/98; no change of members
|
30 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 November 1997 | Return made up to 30/10/97; no change of members
|
2 October 1997 | Registered office changed on 02/10/97 from: "lynwood" green walk bowdon altrincham cheshire WA14 2TQ (1 page) |
13 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 November 1996 | Return made up to 30/10/96; full list of members
|
18 October 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 November 1995 | Return made up to 30/10/95; no change of members (6 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |