Seamer
Middlesbrough
Cleveland
TS9 5LU
Director Name | Roy Stuart Williams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(same day as company formation) |
Role | Distributor |
Correspondence Address | 26 Highlands Road Offerton Stockport Cheshire SK2 5HU |
Secretary Name | Roy Stuart Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1992(same day as company formation) |
Role | Distributor |
Correspondence Address | 26 Highlands Road Offerton Stockport Cheshire SK2 5HU |
Director Name | Neil Maxwell Harvey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Tall Trees Sanderson Lane Heskin Chorley Lancashire PR7 5PX |
Director Name | Mr Neal Atherton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 1995) |
Role | Special Products Development |
Correspondence Address | 28 Cheviot Road Hazel Grove Stockport Cheshire SK7 5BH |
Director Name | Derek John Ransom |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 December 1995) |
Role | National Sales Manager |
Correspondence Address | 77 Surbiton Road Hartburn Stockton Cleveland TS18 5QE |
Director Name | Dennis John Walker |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 1995) |
Role | General Manager |
Correspondence Address | 42 Norbury Drive Marple Stockport Cheshire SK6 6LW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Nuttall And Co Marsland House Marsland Road Sale Cheshire M33 3LX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 July 2001 | Dissolved (1 page) |
---|---|
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: nuttall & co ground floor mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
30 December 1998 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Liquidators statement of receipts and payments (10 pages) |
6 December 1996 | Appointment of a voluntary liquidator (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: unit E2/E3 newton business park cartwright street hyde cheshire SK14 4FA (1 page) |
13 August 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 23/04/96; full list of members
|
16 July 1996 | New director appointed (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: wellington house wellington road south stockport cheshire SK1 3TZ (1 page) |
27 March 1996 | Director resigned (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
1 May 1995 | Return made up to 23/04/95; full list of members (8 pages) |