Alderley Edge
Cheshire
SK9 7JT
Secretary Name | Peter James Cornelius Bagot |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1997(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Five Oaks Moss Side Lane Wrea Green Preston Lancashire PR4 2PE |
Director Name | Peter James Cornelius Bagot |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Five Oaks Moss Side Lane Wrea Green Preston Lancashire PR4 2PE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | John Richard Addison Bagot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Five Oaks Moss Side Lane Wrea Green Preston Lancashire PR4 2PE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Anne Margaret Bagot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Five Oaks Moss Side Lane Wrea Green Preston Lancashire PR4 2PE |
Registered Address | Baker Tilly Brazennose House Lincon Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
27 January 2000 | Dissolved (1 page) |
---|---|
27 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Statement of affairs (6 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Appointment of a voluntary liquidator (2 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 109 heyes lane alderley edge cheshire SK9 7LP (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 13 london road alderley edge cheshire SK9 7JT (1 page) |
15 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
31 March 1996 | Return made up to 18/03/96; full list of members (6 pages) |
29 March 1995 | Return made up to 18/03/95; full list of members (12 pages) |