Furness Vale
High Peak
Derbyshire
SK23 7QR
Director Name | Mr John Michael Ryan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Appartment 3 Chomley Mansion Devisdale Road Bowden Altrincham WA14 2AT |
Secretary Name | Mr Nigel John Curry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Furness Lodge Close Furness Vale High Peak Derbyshire SK23 7QR |
Director Name | Nicola Jane Gregson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Nurse |
Correspondence Address | 16 Elkwood Close Whitley Wigan Lancashire WN1 2PD |
Director Name | Ruth Hurst |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Health Promotion Officer |
Correspondence Address | 59 Delph Park Avenue Aughton Ormskirk Lancashire L39 5DE |
Director Name | Mr John Graham Mulhall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Medical Scientific Officer |
Correspondence Address | Sunnycroft Runcorn Road Little Leigh Northwich Cheshire CW8 4QX |
Director Name | Lars Thomas Rydstrom |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbotts Grange Church Street Broadway Worcestershire WR12 7AE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(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 | 22 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Lynwood Greenwalk Bowdon Altrincham Cheshire WA14 2TQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
14 August 1996 | Director resigned (1 page) |
12 August 1996 | Application for striking-off (1 page) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
24 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 March 1996 | Return made up to 22/03/96; no change of members (8 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 March 1995 | Return made up to 22/03/95; no change of members (14 pages) |