Thornton Cleveleys
Lancashire
FY5 1QJ
Secretary Name | Grace Addelston |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 144 Kirkstone Drive Thornton Cleveleys Lancashire FY5 1QJ |
Secretary Name | Mr Steve Swane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 17 January 1992) |
Role | Fitter |
Correspondence Address | Flat 15 Parklands Beverley Humberside HU17 8SP |
Secretary Name | Gillian Addleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 144 Kirkstone Drive Thornton Cleveleys Lancashire FY5 1QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 April 1999 | Dissolved (1 page) |
---|---|
27 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 1999 | Liquidators statement of receipts and payments (5 pages) |
5 November 1998 | Liquidators statement of receipts and payments (5 pages) |
24 October 1997 | Appointment of a voluntary liquidator (1 page) |
24 October 1997 | Statement of affairs (6 pages) |
24 October 1997 | Resolutions
|
7 October 1997 | Registered office changed on 07/10/97 from: 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
3 June 1997 | Strike-off action suspended (1 page) |
20 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |