Locking Stumps
Warrington
WA3 7NY
Secretary Name | Barbara Erhardt |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 18b Gloucester Street Wotton Under Edge Gloucestershire GL12 7DN Wales |
Director Name | Mr Gary David Lee |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks (resigned 12 November 1991) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cherington Road Cheadle Cheshire SK8 1LN |
Secretary Name | Mrs Veronica Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks (resigned 12 November 1991) |
Role | Company Director |
Correspondence Address | 62 Birch Road Worsley Manchester Lancashire M28 7FJ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
25 September 1999 | Dissolved (1 page) |
---|---|
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Statement of affairs (6 pages) |
12 March 1998 | Appointment of a voluntary liquidator (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 10 charlotte street 1ST floor charlotte house manchester M1 4EX (1 page) |
27 October 1997 | Return made up to 21/10/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
20 December 1996 | Return made up to 21/10/96; full list of members (7 pages) |
20 December 1996 | Secretary's particulars changed (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
1 March 1996 | Accounts for a small company made up to 31 October 1994 (5 pages) |
22 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |