Village Road
Northop Hall
Clwyd
CH7 6LF
Wales
Secretary Name | Mr Graham Leslie Slawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Thackeray Drive Vicars Cross Chester Cheshire CH3 5LP Wales |
Director Name | Stephen Peter Wilson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Whiteway Grove Sealand Deeside Clwyd CH5 2SP Wales |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 October 1997 | Dissolved (1 page) |
---|---|
4 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Appointment of a voluntary liquidator (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 50 oxton road birkenhead wirral L41 2TW (1 page) |
31 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
17 August 1995 | New director appointed (2 pages) |
21 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |