Hale
Altrincham
Cheshire
WA15 8PY
Secretary Name | Mr Rodney Mark Gardner |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1993(1 year, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Apartment 33 3 High Lawn Mansion East Downs Road Bowdon Altincham Cheshire WA14 2LG |
Director Name | Mr Andrew John Wheeler |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991 |
Appointment Duration | 1 year, 12 months (resigned 16 February 1993) |
Role | Licenses Conveymanger/Legal Exeuctive |
Correspondence Address | 50 Park Lane Congleton Cheshire CW12 3DD |
Secretary Name | Mr Andrew John Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991 |
Appointment Duration | 1 year, 12 months (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 50 Park Lane Congleton Cheshire CW12 3DD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1991 |
Appointment Duration | 4 months, 4 weeks (resigned 19 July 1991) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 497 Chester Road Manchester M16 9HF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 October 2001 | Dissolved (1 page) |
---|---|
2 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Sec of state's release of liq (1 page) |
12 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 January 2001 | Appointment of a voluntary liquidator (1 page) |
18 January 2001 | O/C 15/12/00 rem/appt liqs (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Liquidators statement of receipts and payments (5 pages) |
8 August 1997 | Liquidators statement of receipts and payments (5 pages) |
17 February 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Appointment of a voluntary liquidator (1 page) |
13 February 1996 | Resolutions
|
19 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: first floor, globe house southall street manchester M3 ilq (1 page) |