Bewsey
Warrington
Cheshire
WA5 5NH
Director Name | Mr Raymond Paul Mutch |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(same day as company formation) |
Role | Businessman |
Correspondence Address | 11 Kenilworth Drive Padgate Warrington Cheshire WA1 3JT |
Secretary Name | Mr Steven Michael Kemp |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 Dalton Avenue Bewsey Warrington Cheshire WA5 5NH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
30 June 2000 | Dissolved (1 page) |
---|---|
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
31 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2000 | Liquidators statement of receipts and payments (6 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Registered office changed on 28/07/98 from: unit 11, wallace court, road 3 winsford industrial estate winsford cheshire CW7 3PD (1 page) |
28 July 1998 | Appointment of a voluntary liquidator (2 pages) |
28 July 1998 | Statement of affairs (9 pages) |
30 April 1998 | Resolutions
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
21 July 1997 | Return made up to 10/05/97; full list of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
10 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
10 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |