Pipers Ash
Chester
Cheshire
CH3 7ED
Wales
Secretary Name | Mark William Assheton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1993(10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 May 1996) |
Role | Sales And Marketing |
Correspondence Address | 21 Curven Edge Helmshore Rossendale Lancashire BB4 4LP |
Secretary Name | Mrs Jennifer Anne Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 473 Walshaw Road Bury Lancashire BL8 3AE |
Director Name | Andrew Lincoln |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 7 Highfield Crescent Wilmslow Cheshire SK9 2JL |
Director Name | Mrs Jennifer Anne Holt |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 473 Walshaw Road Bury Lancashire BL8 3AE |
Director Name | Mark William Assheton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 1994) |
Role | Sales And Marketing |
Correspondence Address | 21 Curven Edge Helmshore Rossendale Lancashire BB4 4LP |
Secretary Name | Mark William Assheton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 1994) |
Role | Sales And Marketing |
Correspondence Address | 21 Curven Edge Helmshore Rossendale Lancashire BB4 4LP |
Director Name | Barry G N Day |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | Edenbank 90 Bolton Road North Ramsbottom Lancashire BL0 0LT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 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 | 03 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 12 Charlotte Street Manchester M1 4HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 May 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
15 December 1995 | Application for striking-off (1 page) |
11 December 1995 | Secretary's particulars changed (2 pages) |
11 December 1995 | Director's particulars changed (2 pages) |
11 December 1995 | Director resigned (2 pages) |