69 Stamford Road Bowdon
Altrincham
Cheshire
WA14 2JJ
Secretary Name | Lynne Michelle Feather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 February 1998) |
Role | Company Director |
Correspondence Address | 13 Brookfield Crescent Cheadle Cheshire SK8 1NH |
Director Name | Jane Clark Colquhoun |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 1994) |
Role | Sales Director |
Correspondence Address | 2 The Paddock Busby Glasgow G76 8SL Scotland |
Director Name | Alistair Kirkwood |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 February 1993) |
Role | Director And Company Secretary |
Correspondence Address | 53 Causewayside Newington Edinburgh Midlothian EH9 1QF Scotland |
Secretary Name | Alistair Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 53 Causewayside Newington Edinburgh Midlothian EH9 1QF Scotland |
Secretary Name | Mr Leslie Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | 180 Hale Road Hale Altrincham Cheshire WA15 8SQ |
Director Name | Mr Leslie Cox |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | 180 Hale Road Hale Altrincham Cheshire WA15 8SQ |
Registered Address | Lewis House 12 Smith Street Rochdale Lancs OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 August 1997 | Application for striking-off (1 page) |
5 June 1997 | Return made up to 13/05/97; full list of members (6 pages) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Secretary resigned;director resigned (2 pages) |
13 June 1996 | Company name changed premium communication products l imited\certificate issued on 14/06/96 (2 pages) |
28 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
17 April 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
6 June 1995 | Return made up to 13/05/95; full list of members (14 pages) |
20 April 1995 | Company name changed express paging (scotland) limite d\certificate issued on 21/04/95 (4 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (7 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: gordon court mersey road sale manchester M33 1FX (1 page) |