Nantwich
Cheshire
CW5 5EY
Secretary Name | Gillian Parry Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | Tree Tops 155a Welsh Row Nantwich Cheshire CW5 5EY |
Director Name | Mr Christopher John Barton |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Chaileys 151 Pondtail Road Horsham West Sussex RH12 5HT |
Director Name | Mr Richard Nicholas Peter Berridge |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 46 St Johns Street Bury St Edmunds Suffolk IP33 1SP |
Director Name | Martin Charles Woolford |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Langfords Cam Green Uley Dursley Gloucestershire GL11 5AH Wales |
Secretary Name | Mr Bryan Edward Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Property Consultant |
Correspondence Address | School House St Annes Lane Nantwich Cheshire CW5 5EH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 April 1998 | Dissolved (1 page) |
---|---|
12 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
6 November 1996 | Liquidators statement of receipts and payments (5 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Appointment of a voluntary liquidator (2 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: 8 eastway sale cheshire M33 4DX (1 page) |
10 October 1995 | Director resigned (2 pages) |
8 September 1995 | Return made up to 20/08/95; full list of members
|
19 July 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |