Eastham
Wirral
Merseyside
L62 0AL
Director Name | Ian David Jackson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Publisher |
Correspondence Address | 45 Pool Bank Port Sunlight Wirral Merseyside L62 5EX |
Secretary Name | Joanne Marie Beedles |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Publisher |
Correspondence Address | Carlett House Ferry Road Eastham Wirral Merseyside L62 0AL |
Director Name | Mr David Anthony Armitage-Johnson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 November 1992) |
Role | Sales Manager |
Correspondence Address | 15 Catforth Avenue Blackpool Lancashire FY4 4SF |
Secretary Name | Mr David Anthony Armitage-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 15 Catforth Avenue Blackpool Lancashire FY4 4SF |
Director Name | Mr Neville John Gatoff |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 July 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Park Road Prestwich Manchester Lancashire M25 0FA |
Secretary Name | Mr William John Spibey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Trimmingham Drive Brandlesholme Bury Lancashire BL8 1JW |
Director Name | Jeremy Martin Paul Mather |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(4 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 October 1996) |
Role | Book Keeper |
Correspondence Address | 25 Firswood Mount Gatley Cheadle Cheshire SK8 4JY |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 February 2001 | Dissolved (1 page) |
---|---|
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Statement of affairs (5 pages) |
27 July 1999 | Appointment of a voluntary liquidator (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 245 bury new road whitefield manchester M45 8QP (1 page) |
7 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Accounts made up to 30 September 1996 (5 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
1 November 1996 | New secretary appointed;new director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
20 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
20 September 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: 399A bury new road prestwich manchester M25 5AW (1 page) |
25 May 1996 | Resolutions
|
25 May 1996 | Accounts made up to 30 September 1995 (5 pages) |
9 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Accounts made up to 30 September 1994 (3 pages) |