Congleton
Cheshire
CW12 1NX
Director Name | John Foster |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Co Director |
Correspondence Address | 69 Boundary Lane Congleton Cheshire CW12 3JF |
Secretary Name | Harry Thomas Foster |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 21 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Co Director |
Correspondence Address | 15 Wiltshire Drive Congleton Cheshire CW12 1NX |
Director Name | Mr Joseph William Howard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 21 February 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
Secretary Name | Anne Lesley Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 21 February 1993) |
Role | Company Director |
Correspondence Address | 101 St George's Road Bolton Lancashire BL1 2BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
12 March 1998 | Dissolved (1 page) |
---|---|
12 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Appointment of a voluntary liquidator (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: charles mill wallworth bank congleton cheshire CW12 3JL (1 page) |
21 June 1996 | Company name changed fieldprint packing LIMITED\certificate issued on 24/06/96 (2 pages) |
16 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |