Scholar Green
Cheshire
ST7 3LY
Director Name | Paul Rodney Spooner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1997(7 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Sales Manager |
Correspondence Address | Post Box Cottage Wall Hill Congleton Cheshire CW12 4TE |
Director Name | Mrs Janet Margaret Kingsland |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 1994) |
Role | Secretary |
Correspondence Address | 12 Stockton Lane Stafford Staffordshire ST17 0JT |
Director Name | Mr Philip James Kingsland |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Boardman Crescent Castlefields Village Stafford ST16 1AF |
Secretary Name | Mrs Janet Margaret Kingsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 12 Stockton Lane Stafford Staffordshire ST17 0JT |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oak Drive Scholar Green Cheshire ST7 3LY |
Registered Address | Leonard Harris Partnership 75 Mosley Street Manchester Lancashire M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 January 2000 | Dissolved (1 page) |
---|---|
27 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Statement of affairs (6 pages) |
29 May 1998 | Appointment of a voluntary liquidator (2 pages) |
29 May 1998 | Resolutions
|
30 April 1998 | Registered office changed on 30/04/98 from: 101 st georges road bolton lancashire BL1 2BY (1 page) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Company name changed mitek logistics LIMITED\certificate issued on 09/07/97 (3 pages) |
8 July 1997 | Director resigned (1 page) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
17 August 1995 | Return made up to 19/07/95; full list of members
|
17 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
2 May 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |