Birkdale
Southport
PR8 2NS
Secretary Name | Miss Jane Frances Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 September 1998) |
Role | Company Director |
Correspondence Address | 1 Stourton Road Ainsdale Southport Merseyside PR8 3PL |
Director Name | Jane Frances Lowe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 week, 4 days after company formation) |
Appointment Duration | 4 months (resigned 04 October 1991) |
Role | Buyer |
Correspondence Address | 1 Stourton Road Ainsdale Southport Merseyside PR8 3PL |
Secretary Name | Jeffrey Simon Calton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 week, 4 days after company formation) |
Appointment Duration | 5 months (resigned 30 October 1991) |
Role | Chartered Surveyor |
Correspondence Address | 18f Belsize Park Gardens London NW3 4LH |
Director Name | Michael Peter Churm |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 1995) |
Role | Chartered Surveyor |
Correspondence Address | 100 Manchester Road Accrington Lancashire BB5 2PD |
Director Name | Michael John Edmund Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 1995) |
Role | Surveyor |
Correspondence Address | 28 Moordale Road Knutsford Cheshire WA16 8ET |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 April 1998 | Application for striking-off (1 page) |
8 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
5 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
27 November 1995 | Company name changed reginald cook & co LIMITED\certificate issued on 28/11/95 (4 pages) |
24 November 1995 | Secretary's particulars changed (4 pages) |
24 November 1995 | Director resigned (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 18 chorley road swinton manchester M27 1AJ (1 page) |
25 August 1995 | Resolutions
|
23 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
17 May 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |