Southport
Merseyside
PR8 2ND
Director Name | Mr Robert Howard Goldwater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1992(1 week after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Ryder Crescent Southport Merseyside PR8 3AD |
Secretary Name | Malcolm Adrian Fyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1992(1 week after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 57 Waterloo Road Southport Merseyside PR8 2ND |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 14, Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
21 August 1997 | Dissolved (1 page) |
---|---|
21 May 1997 | Liquidators statement of receipts and payments (5 pages) |
21 May 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
22 December 1995 | Liquidators statement of receipts and payments (10 pages) |
5 July 1995 | Liquidators statement of receipts and payments (10 pages) |