Tolworth
Surbiton
Surrey
KT6 7SD
Secretary Name | Darren Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1994(2 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Muncaster Road Deepdale Preston Lancashire PR1 6BQ |
Secretary Name | Katherine Mary Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | Hazelmere Preston Road Ribchester Preston Lancashire PR3 3XL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Mitchell Charlesworth 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 November 1996 | Dissolved (1 page) |
---|---|
8 August 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 May 1996 | Liquidators statement of receipts and payments (6 pages) |
30 November 1995 | Liquidators statement of receipts and payments (6 pages) |
1 June 1995 | Liquidators statement of receipts and payments (6 pages) |