Heald Drive
Bowdon
Cheshire
WA14 2JA
Director Name | Mrs Carol Elizabeth Summers |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Correspondence Address | South Ridge Heald Drive Bowdon Cheshire WA14 2JA |
Director Name | Gerald Frank Summers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | South Ridge Heald Drive Bowdon Altrincham Cheshire WA14 2JA |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Jeremy Clive Hall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Newacres Newburgh Wigan Lancashire WN8 7TU |
Director Name | Peter Edwin Smith |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 72 Queens Road Loughton Essex IG10 1RS |
Registered Address | 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1991 (32 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 1993 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Next Return Due | 9 May 2017 (overdue) |
---|
11 December 1995 | Notice to Secretary of State for direction (2 pages) |
---|---|
11 December 1995 | Notice to Secretary of State for direction (2 pages) |
9 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
9 November 1995 | Receiver ceasing to act (2 pages) |
9 November 1995 | Receiver ceasing to act (2 pages) |
9 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
12 October 1995 | Receiver's abstract of receipts and payments (8 pages) |
12 October 1995 | Receiver's abstract of receipts and payments (8 pages) |
2 May 1995 | Order of court to wind up (2 pages) |
2 May 1995 | Order of court to wind up (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
4 February 1994 | Administrative Receiver's report (17 pages) |
4 February 1994 | Administrative Receiver's report (17 pages) |
14 October 1993 | Appointment of receiver/manager (1 page) |
14 October 1993 | Appointment of receiver/manager (1 page) |