Hampton Park
Oswestry
Shropshire
SY11 1UT
Wales
Director Name | Martin Raymond Rawlinson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(same day as company formation) |
Role | Mechanic |
Correspondence Address | 6 Llys Close Ryland Court Oswestry Salop SY11 2UZ Wales |
Secretary Name | Susan Lynn Chambers |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1992(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hafod Close Hampton Park Oswestry Shropshire SY11 1UT Wales |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 28a The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 April 1997 | Dissolved (1 page) |
---|---|
15 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 1996 | Liquidators statement of receipts and payments (5 pages) |
28 June 1995 | Appointment of a voluntary liquidator (2 pages) |
28 June 1995 | Resolutions
|
24 May 1995 | Registered office changed on 24/05/95 from: kinnear and company 59 lansdowne place hove east sussex BN3 1FL (1 page) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |