Parbold
Wigan
Lancashire
WN8 7HG
Secretary Name | John Michael Hamlyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | Stoneridge Cottage Green Lane Disley Stockport Cheshire SK12 2AL |
Director Name | John Michael Hamlyn |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | Stoneridge Cottage Green Lane Disley Stockport Cheshire SK12 2AL |
Secretary Name | John Michael Hamlyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | Stoneridge Cottage Green Lane Disley Stockport Cheshire SK12 2AL |
Director Name | Mr Martin William Sherwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 January 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 1 99 Clarendon Road London W11 4JG |
Secretary Name | Mr Colin Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 19a Tanhouse Lane Parbold Wigan Lancashire WN8 7HG |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Buchler Phillips 18 Oxford Court Manchester Lancashire M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 November 2000 | Dissolved (1 page) |
---|---|
29 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 8 st john street manchester M3 4DU (1 page) |
1 December 1999 | Appointment of a voluntary liquidator (1 page) |
1 December 1999 | Declaration of solvency (3 pages) |
1 December 1999 | Resolutions
|
18 August 1999 | Full accounts made up to 30 June 1999 (12 pages) |
5 February 1999 | Return made up to 27/01/99; bulk list available separately (6 pages) |
28 January 1999 | Director resigned (1 page) |
31 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
3 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 February 1998 | Return made up to 27/01/98; full list of members (57 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 February 1997 | Return made up to 27/01/97; bulk list available separately (7 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 February 1996 | Return made up to 27/01/96; change of members (43 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |