Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QP
Secretary Name | Nicholas Anthony William Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1991(5 days after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP |
Director Name | Deborah Louisa Reynolds |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | The Woodlands 1 Pitfield Lane Bolton Lancashire BL2 3QL |
Director Name | Nigel Robert Alexander Reynolds |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 1994) |
Role | Joiner |
Correspondence Address | 16 Ruins Lane Harwood Bolton Lancashire BL2 3JQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Leonard Harris And Partners 5th Floor 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
2 January 1998 | Dissolved (1 page) |
---|---|
2 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators statement of receipts and payments (3 pages) |
21 February 1996 | Appointment of a voluntary liquidator (1 page) |
21 February 1996 | Resolutions
|
1 February 1996 | Registered office changed on 01/02/96 from: 74 blackburn street radcliffe manchester M26 9TS (3 pages) |
10 January 1996 | Full accounts made up to 28 February 1995 (7 pages) |
22 May 1995 | Accounts for a small company made up to 28 February 1994 (7 pages) |
24 March 1995 | Return made up to 22/02/95; full list of members
|