Eccleston
Chorley
Lancashire
PR7 5SL
Director Name | Kim Kerrigan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(4 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Furniture Retailer |
Correspondence Address | 53 Fairways Fulwood Preston Lancashire PR2 4FY |
Secretary Name | Kim Kerrigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1992(4 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Furniture Retailer |
Correspondence Address | 53 Fairways Fulwood Preston Lancashire PR2 4FY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
9 April 1997 | Dissolved (1 page) |
---|---|
9 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Liquidators statement of receipts and payments (5 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 22 victoria street chorley lancs PR7 2TX (1 page) |
19 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |