Leatherhead
Surrey
KT22 7HY
Director Name | Mr Norman William Godsmark |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Production Manager |
Correspondence Address | Stamford Riding Stables 67 Stamford Street Mossley Lancashire OL6 6QQ |
Secretary Name | Mr Anthony David John Betteridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Kingston Avenue Leatherhead Surrey KT22 7HY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Twist Walker & Lane 16 Kingsway Altrincham Cheshire WA14 1PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 August 1996 | Dissolved (1 page) |
---|---|
9 May 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 1996 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Liquidators statement of receipts and payments (5 pages) |
24 April 1995 | Liquidators statement of receipts and payments (10 pages) |