Ashley
Hale
Cheshire
WA15 0RN
Secretary Name | Nichola Jane Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1992(same day as company formation) |
Role | Office Administrator |
Correspondence Address | Orchard Cottage Green Lane Timperley Altrincham Cheshire WA15 7PF |
Director Name | Julie Ann Evans |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Office Equipment Dealer |
Correspondence Address | 95 Grove Lane Hale Altrincham Cheshire WA15 8JQ |
Director Name | Ms Julie Ann Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Office Equipment Dealer |
Correspondence Address | 95 Grove Lane Hale Altrincham Cheshire WA15 8JQ |
Director Name | Mr Carl Michael Taylor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Office Equipment Dealer |
Country of Residence | England |
Correspondence Address | Orchard Cottage Green Lane Timperley Altrincham Cheshire WA15 7PF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 February 1999 | Dissolved (1 page) |
---|---|
20 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
26 September 1997 | Secretary's particulars changed (2 pages) |
26 September 1997 | Director's particulars changed (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Appointment of a voluntary liquidator (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 31 hazelhurst road worsley manchester M28 4SX (1 page) |
20 March 1997 | Statement of affairs (9 pages) |
10 January 1997 | Director resigned (1 page) |
3 June 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |