Wrightington
Wigan
Lancashire
WN6 6PS
Director Name | Mr Geoffrey Michael Kay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 160 Greenleach Lane Worsley Manchester M28 2TS |
Secretary Name | Mr Brian Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Boggart House Farm Highmoor Lane Wrightington Wigan Lancashire WN6 6PS |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 January 2004 | Dissolved (1 page) |
---|---|
16 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (4 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: kidsons impey devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
5 March 2002 | Sec of state's release of liq (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | O/C - replacement of liquidator (9 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1997 | Statement of affairs (6 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Appointment of a voluntary liquidator (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: ivy mill mitre street failsworth manchester M35 0DA (1 page) |
23 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 September 1996 | Return made up to 07/08/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
14 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
15 March 1995 | Return made up to 07/08/94; full list of members
|