Pewit Lane Hunsterson
Nantwich
Cheshire
CW5 7PP
Director Name | Mrs Shirley Anne Bamber |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1993(2 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Croft Pewit Lane Hunsterson Nantwich Cheshire CW5 7PP |
Secretary Name | Robert Leslie Bamber |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1993(3 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Meadow Croft Pewit Lane Hunsterson Nantwich Cheshire CW5 7PP |
Director Name | Andrew James Perkins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 January 1992) |
Role | Management Consultant |
Correspondence Address | 45 Malvern Road Swindon Wiltshire SN2 1AT |
Secretary Name | Mr Trevor Brian Bollen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Groundwell Road Swindon Wiltshire SN1 2NA |
Director Name | Timothy Nigel Tett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 1993) |
Role | General Manager |
Correspondence Address | 4 Woodcroft Avenue Tamworth Staffordshire B79 8BL |
Secretary Name | Mr Ian Hamilton Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marland Close Rochdale Lancashire OL11 4RG |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 May 2001 | Dissolved (1 page) |
---|---|
5 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: c/o ernst & young lowry house 17 marble street manchester M2 3AW (1 page) |
25 July 2000 | Liquidators statement of receipts and payments (5 pages) |
24 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (8 pages) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
1 February 1996 | Liquidators statement of receipts and payments (5 pages) |
21 July 1995 | Liquidators statement of receipts and payments (24 pages) |