Kingsley
Cheshire
WA6 8AD
Director Name | Jennifer Price |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highbank Road Kingsley Warrington Cheshire WA6 8AD |
Secretary Name | Jennifer Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1991(1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highbank Road Kingsley Warrington Cheshire WA6 8AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
17 June 2000 | Dissolved (1 page) |
---|---|
17 March 2000 | Return of final meeting of creditors (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
29 January 1997 | Administrator's abstract of receipts and payments (3 pages) |
29 January 1997 | Administrator's abstract of receipts and payments (4 pages) |
8 October 1996 | Appointment of a liquidator (1 page) |
1 October 1996 | Notice of discharge of Administration Order (4 pages) |
1 October 1996 | Order of court to wind up (3 pages) |
19 June 1996 | Return made up to 29/05/96; no change of members
|
10 June 1996 | Registered office changed on 10/06/96 from: carpet showcase waddington street oldham OL9 6QH (1 page) |
7 June 1996 | Notice of Administration Order (1 page) |
7 June 1996 | Administration Order (3 pages) |
1 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 7 high bank road kingsley cheshire WA6 8AD (1 page) |
14 September 1995 | Particulars of contract relating to shares (4 pages) |
14 September 1995 | Ad 03/07/95--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
14 September 1995 | £ nc 1000/25900 03/07/95 (1 page) |
1 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
15 May 1995 | Accounts for a small company made up to 31 July 1994 (16 pages) |