17 Langham Road
Bowdon
Cheshire
WA14 2HT
Secretary Name | Peter Mark Evans Halliwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 June 1996) |
Role | Solicitor |
Correspondence Address | Greenacres Hulme Hall Lane Allostock Knutsford Cheshire WA16 9JN |
Director Name | Andrew Gerard Carruthers |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 week, 3 days after company formation) |
Appointment Duration | 2 months (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 22 Chenies Avenue Little Chalfont Buckinghamshire HP6 6PP |
Director Name | Mr John Pashley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 week, 3 days after company formation) |
Appointment Duration | 2 months (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 10 Greenstead Sawbridgeworth Hertfordshire CM21 9NY |
Secretary Name | Mr John Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 week, 3 days after company formation) |
Appointment Duration | 2 months (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 10 Greenstead Sawbridgeworth Hertfordshire CM21 9NY |
Director Name | Peter Frank Halliwell |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 24 April 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Park Gate House 1 Warrington Road Mere Knutsford Cheshire WA16 0TE |
Director Name | Peter Mark Evans Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 24 April 1992) |
Role | Solicitor |
Correspondence Address | Greenacres Hulme Hall Lane Allostock Knutsford Cheshire WA16 9JN |
Secretary Name | Peter Mark Evans Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 24 April 1992) |
Role | Solicitor |
Correspondence Address | Greenacres Hulme Hall Lane Allostock Knutsford Cheshire WA16 9JN |
Director Name | Mr Nicholas Andrew Plews |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Brook Farm Pickmere Lane Pickmere Knutsford Cheshire WA16 0JL |
Secretary Name | Mr Nicholas Andrew Plews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Brook Farm Pickmere Lane Pickmere Knutsford Cheshire WA16 0JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lace Mawer 42 King Street West Manchester M3 2NU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 January 1996 | Application for striking-off (1 page) |