Warrington
Cheshire
WA5 1TU
Secretary Name | Mr Paul John Cassidy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1996(4 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Griffin Mews Widnes Cheshire WA8 9JU |
Secretary Name | Elaine Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 1992) |
Role | Secretary |
Correspondence Address | 104 Bostock Street Warrington Cheshire WA5 1TU |
Director Name | Mr Barry Demello |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 5 Holcombe Close Oldfield Brow Alrincham Cheshire Wa14 4xb |
Secretary Name | Mr Barry Demello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 5 Holcombe Close Oldfield Brow Alrincham Cheshire Wa14 4xb |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 19 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Matteo Decaro |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 1996) |
Role | Bailiff |
Correspondence Address | Mytle House 41 Welford Road Northampton NN2 8AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | I-Mex House 40 Princess Street Manchester M1 6DE |
---|---|
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 | Full |
Accounts Year End | 31 July |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1997 | Strike-off action suspended (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Secretary resigned;director resigned (2 pages) |
9 May 1996 | Director resigned (1 page) |
15 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
5 June 1995 | Accounts made up to 31 July 1994 (12 pages) |