Moss Bank
St Helens
Merseyside
WA11 7BE
Secretary Name | Patricia Kitson Kitson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1995(3 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Wetheral House Great Salkeld Penrith Cumbria CA11 9NA |
Secretary Name | Reginald Montague Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 1 year, 3 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | Ranworth 7 Willow Leamollington Chester Cheshire CH1 6LN Wales |
Secretary Name | Steven Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1995) |
Role | Salesman |
Correspondence Address | 69 Alder Hey Road Eccleston St Helens Merseyside WA10 4DN |
Director Name | Steven Prior |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 1995) |
Role | Salesman |
Correspondence Address | 69 Alder Hey Road Eccleston St Helens Merseyside WA10 4DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 4 days (resigned 25 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
19 December 1997 | Dissolved (1 page) |
---|---|
19 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 September 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Liquidators statement of receipts and payments (5 pages) |
11 October 1996 | Liquidators statement of receipts and payments (7 pages) |
22 September 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Appointment of a voluntary liquidator (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: units 2B & 3B oldgate st michaels industrial estate widnes cheshire CWA8 8TL (1 page) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |