Waterworks Lane Hooton
South Wirral
L66 7NR
Secretary Name | Sarah Jane Patten |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1995(2 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 1 The Olde Pumphouse Waterworks Lane Hooton Merseyside L66 7NR |
Director Name | Mr Jonathan Harry Phipps |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Bowmore Manorial Road, Parkgate Chester CH64 6QN Wales |
Secretary Name | Mr Stephen Thomas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Longacre 21 Moorings Close Parkgate South Wirral L64 6TL |
Director Name | David Ronald Hughes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 November 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1994) |
Role | Realestate Sales |
Correspondence Address | 1914 10530 90st Edmonton Alberta Foreign |
Director Name | Mr Stephen Thomas Thornton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 1995) |
Role | Builder |
Correspondence Address | Longacre 21 Moorings Close Parkgate South Wirral L64 6TL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Lane Henry & Associates 19 Market Street Altrincham Cheshire WA14 1QS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
18 January 1997 | Dissolved (1 page) |
---|---|
18 October 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: miller house 19 market street altrincham cheshire WA14 1QS (1 page) |
19 May 1996 | Registered office changed on 19/05/96 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
16 May 1996 | Resolutions
|
16 May 1996 | Appointment of a voluntary liquidator (1 page) |
17 February 1996 | Return made up to 29/10/95; full list of members
|
14 February 1996 | Auditor's resignation (2 pages) |
25 September 1995 | Ad 21/09/95--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 19 back wall gate macclesfield cheshire SK11 6LQ (1 page) |
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
16 May 1995 | Director resigned (2 pages) |
11 May 1995 | Secretary resigned (2 pages) |