Sundorne Grove
Shrewsbury
Shropshire
SY1 4TT
Wales
Director Name | Mrs Patricia Anne Evans |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | The Leazes Kestrel Drive Sundorne Grove Shrewsbury Shropshire SY1 4TT Wales |
Secretary Name | Mrs Patricia Anne Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | The Leazes Kestrel Drive Sundorne Grove Shrewsbury Shropshire SY1 4TT Wales |
Director Name | Mr John Pearson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 1 The Hassacks Shrewsbury Salop SY1 4UA Wales |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 December 2001 | Dissolved (1 page) |
---|---|
18 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
29 January 1999 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Liquidators statement of receipts and payments (4 pages) |
20 March 1998 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Appointment of a voluntary liquidator (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Statement of affairs (7 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: po box 238 ennerdale road harlescott industrial estate shrewsbury SY1 1BR (1 page) |
28 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
29 August 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |