17 Grove Avenue Lymm
Warrington
Cheshire
WA13 0HF
Secretary Name | Amanda Jane Millin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1994(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secretary |
Correspondence Address | 17 Grove Avenue Lymm Cheshire WA13 0HF |
Secretary Name | Sylvia Geraldine Shadwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 1993) |
Role | Company Director |
Correspondence Address | 1 Grantham Avenue Walton Warrington Cheshire WA4 6PF |
Registered Address | Neville Russell Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 February 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
9 June 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
21 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Appointment of a voluntary liquidator (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: c/o thompson morley jackson & co brook house 64-72 spring gardens manchester M2 2BQ (1 page) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |