St Sankey
Warrington
Cheshire
WA5 8EX
Director Name | Michael John Helme |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1995(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Coach House Main Road, Lea Matlock DE4 5GJ |
Secretary Name | Elaine Joyce Gold |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1995(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 53 Bicknell Close Great Sankey Warrington Cheshire WA5 8EX |
Secretary Name | Ronald Barry Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Beechview Wenlock Road Leigh WN7 3LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Europa 67 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £66,861 |
Cash | £5,585 |
Current Liabilities | £205,640 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
21 February 2006 | Dissolved (1 page) |
---|---|
21 November 2005 | Return of final meeting of creditors (3 pages) |
27 August 1998 | Order of court to wind up (1 page) |
14 August 1998 | Court order notice of winding up (1 page) |
9 January 1998 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
1 December 1997 | Return made up to 23/09/97; no change of members
|
30 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 December 1996 | Return made up to 23/09/96; full list of members (6 pages) |
21 April 1996 | Return made up to 23/09/95; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |