Welsh Road Childer Thornton
South Wirral
L66 5PG
Director Name | Russell Jones |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1993(7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Manager |
Correspondence Address | 5 Northbury Road Great Sutton Ellesmere Port South Wirral L66 2QY |
Secretary Name | Karen Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1993(7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Northbury Road Great Sutton Ellesmere Port South Wirral |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 September 1999 | Dissolved (1 page) |
---|---|
14 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 1999 | Liquidators statement of receipts and payments (5 pages) |
30 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1996 | Appointment of a voluntary liquidator (1 page) |
20 March 1996 | Resolutions
|
4 March 1996 | Registered office changed on 04/03/96 from: 41 canal bridge enterprise centr meadow lane ellesmere port south wirral L65 4EH (1 page) |
11 August 1995 | Accounts for a small company made up to 31 October 1994 (16 pages) |
1 June 1995 | Return made up to 31/03/95; no change of members
|