Trinity Hall
Axminster
Devon
EX13 5SL
Secretary Name | Gina Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1997(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 44 Lewis Street Eccles Manchester M30 0PX |
Director Name | Francis Corr |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 1992(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 50 Vermeer Court Isle Of Dogs London E14 |
Secretary Name | Francis Corr |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 1993(1 year after company formation) |
Appointment Duration | 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 50 Vermeer Court Isle Of Dogs London E14 |
Secretary Name | Amanda Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | Birkets St Marys Trinity Hall Axminster Devon EX13 5SL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 January 2000 | Dissolved (1 page) |
---|---|
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1998 | Full accounts made up to 30 September 1996 (8 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Appointment of a voluntary liquidator (2 pages) |
19 January 1998 | Statement of affairs (5 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: 8 kestrel green hatfield herts AL10 8QJ (1 page) |
19 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
15 April 1997 | Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
1 November 1996 | Full accounts made up to 30 September 1995 (9 pages) |
29 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 30 September 1994 (9 pages) |
11 May 1995 | Return made up to 29/04/95; no change of members
|