Poynton
Stockport
Cheshire
SK12 1BU
Director Name | Mr Bernard Joseph Lillis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Director Of Finance |
Correspondence Address | 14 Marston Moor Fulwood Preston Lancashire PR2 3WE |
Secretary Name | Hodgson Martin Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 31 years, 9 months |
Correspondence Address | 36 George Street Edinburgh EH2 2LE Scotland |
Director Name | Allan Ferguson Hodgson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 September 1997) |
Role | Investment Manager |
Correspondence Address | Belton Hill Road Gullane East Lothian EH31 2BE Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 June 2001 | Dissolved (1 page) |
---|---|
27 March 2001 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: sackville street manchester M60 1QD (1 page) |
30 June 1998 | Appointment of a voluntary liquidator (2 pages) |
30 June 1998 | Declaration of solvency (3 pages) |
30 June 1998 | Resolutions
|
12 May 1998 | Return made up to 06/04/98; full list of members
|
25 November 1997 | Full accounts made up to 31 July 1997 (16 pages) |
10 October 1997 | Declaration of assistance for shares acquisition (4 pages) |
30 September 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 September 1997 | Re-registration of Memorandum and Articles (25 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Application for reregistration from PLC to private (1 page) |
16 June 1997 | Return made up to 06/04/97; no change of members (8 pages) |
29 November 1996 | Full accounts made up to 31 July 1996 (16 pages) |
10 May 1996 | Return made up to 06/04/96; full list of members (10 pages) |
30 November 1995 | Full accounts made up to 31 July 1995 (16 pages) |
18 May 1995 | Return made up to 06/04/95; change of members (14 pages) |