Tilbrook
Huntingdon
Cambridgeshire
PE18 0JP
Director Name | Mr Adrian Harvey Sharpe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1991(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Whiston Cottage Whiston Northampton Northamptonshire NN7 1NN |
Director Name | Mr Terence Joseph Sharpe |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1991(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ash Cottage 32 Ash Lane Collingtree Northampton NN4 0ND |
Secretary Name | Mr William George Ince |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 High Street Tilbrook Huntingdon Cambridgeshire PE18 0JP |
Director Name | Mr Keith Robert Pears |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Factory Manager |
Correspondence Address | 12 Terrington Close Brackley Northamptonshire NN13 6EN |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Registered Address | Kidsons Impey Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
17 February 2000 | Dissolved (1 page) |
---|---|
17 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Statement of affairs (10 pages) |
26 June 1997 | Appointment of a voluntary liquidator (1 page) |
26 June 1997 | Resolutions
|
27 May 1997 | Registered office changed on 27/05/97 from: unita whitehouse industrial est. 80 main road earls barton northampton NN6 0HJ (1 page) |
8 May 1997 | Return made up to 07/10/96; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
9 August 1996 | Return made up to 07/10/95; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |