Rixton
Warrington
Cheshire
WA3 6JS
Director Name | Mr Mark Wild |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1991(1 year, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Harewood Road Irlam Manchester Lancashire M44 6DJ |
Director Name | Mr Peter Wild |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1991(1 year, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing Director |
Correspondence Address | 68 Birch Road Rixton Warrington Cheshire WA3 6JS |
Secretary Name | Mrs Margaret Ann Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1991(1 year, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 68 Birch Road Rixton Warrington Cheshire WA3 6JS |
Registered Address | C/O Buchler Phillips & Traynor Blackfriars House Parsonage Manchester M3 2HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 April 1997 | Dissolved (1 page) |
---|---|
20 January 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
10 May 1995 | Liquidators statement of receipts and payments (6 pages) |
14 March 1995 | Certificate of specific penalty (2 pages) |