Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director Name | Stanley Brian Horner |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Stockton Road Wilmslow Cheshire SK9 6EU |
Director Name | Dr David Morgan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Thornway Bramhall Stockport Cheshire SK7 2AF |
Director Name | William Riordan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Managing Director |
Correspondence Address | 7 Elm Rise Prestbury Macclesfield Cheshire SK10 4US |
Secretary Name | Dr David Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Thornway Bramhall Stockport Cheshire SK7 2AF |
Director Name | Mr Stuart Bosworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1995) |
Role | Deputy Md |
Correspondence Address | 21 Edgeway Wilmslow Cheshire SK9 1NH |
Director Name | James Metcalf |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | Norwoood Bexton Lane Knutsford Cheshire WA16 9AD |
Director Name | Mr Alan Morris |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 21 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake Carr Cottage Mud Hurst Lane Higher Disley Stockport Cheshire SK12 2AN |
Secretary Name | Mr Patrick James Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waters Edge Farnworth Bolton Lancashire BL4 0NL |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 March 1999 | Dissolved (1 page) |
---|---|
21 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 1998 | Statement of affairs (13 pages) |
30 January 1998 | Appointment of a voluntary liquidator (1 page) |
16 January 1998 | Resolutions
|
15 January 1998 | Registered office changed on 15/01/98 from: technology house lissadel sreet salford M6 6AP (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 April 1997 | Return made up to 11/03/97; change of members
|
30 October 1996 | Resolutions
|
30 October 1996 | Nc inc already adjusted 16/10/96 (1 page) |
30 October 1996 | Director resigned (1 page) |
26 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 April 1996 | Return made up to 11/03/96; full list of members
|
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (8 pages) |
29 March 1995 | Return made up to 11/03/95; full list of members (8 pages) |