Wilmslow
Cheshire
SK9 5PU
Director Name | William Terrance Hughes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 01 July 1997) |
Role | Company Director |
Correspondence Address | Blue Pines Bent Lane Lymm Cheshire WA13 9TQ |
Secretary Name | Barbara Lea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 01 July 1997) |
Role | Company Director |
Correspondence Address | 18 Ashley Drive Sale Cheshire M33 4PQ |
Director Name | John Leslie Dalton |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 June 1996) |
Role | Quantity Surveyor |
Correspondence Address | Ash Riding Little Gaddesden Berkhamsted Hertfordshire HP4 1PB |
Director Name | Bruce William Edensor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 June 1996) |
Role | Self Employed |
Correspondence Address | 44 Crescent Road Hemel Hempstead Hertfordshire HP2 4AH |
Director Name | David William Eeley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 June 1996) |
Role | Safety Practitioner |
Correspondence Address | 20 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Secretary Name | Patricia Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | The Willows 31c Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Secretary Name | Bruce William Edensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 44 Crescent Road Hemel Hempstead Hertfordshire HP2 4AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | South Langworthy Road Salford M5 2PX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Langworthy |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 1997 | Application for striking-off (1 page) |
7 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 44 crescent road hemel hempstead hertfordshire HP2 4AH (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
9 July 1996 | Secretary resigned;director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
6 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
6 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |