Chester Road
Northwich
Cheshire
Cw8
Secretary Name | Helen Elizabeth Pownall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Buckingham Road West Heaton Moor Stockport Cheshire SK4 4BA |
Secretary Name | Mrs Brenda Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1993) |
Role | Secretary |
Correspondence Address | Hartford 36 Daveport Road Hazel Grove Stockport Cheshire SK7 4JA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester Lancashire M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 October 1999 | Dissolved (1 page) |
---|---|
20 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 July 1999 | Liquidators statement of receipts and payments (6 pages) |
29 April 1999 | Liquidators statement of receipts and payments (6 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Statement of affairs (7 pages) |
27 October 1997 | Appointment of a voluntary liquidator (1 page) |
27 October 1997 | Resolutions
|
2 October 1997 | Registered office changed on 02/10/97 from: 47/49 greek street stockport cheshire SK3 8AX (1 page) |
19 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (2 pages) |
23 August 1995 | Company name changed beckheath services LIMITED\certificate issued on 24/08/95 (4 pages) |
5 May 1995 | Return made up to 30/04/95; full list of members
|