32 Ashley Road
Altrincham
Cheshire
WA14 2BN
Director Name | Carol Ann Temperley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Bank Clerk |
Correspondence Address | The Highlands Chester Road Sutton Weaver Cheshire |
Director Name | Barbara Varey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Housewife |
Correspondence Address | 8 Adelphi Street Llandudno Gwynedd North Wales LL30 1AL Wales |
Secretary Name | Carol Ann Temperley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Bank Clerk |
Correspondence Address | The Highlands Chester Road Sutton Weaver Cheshire |
Director Name | Mr John Temperley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | The Highlands Chester Road Sutton Weaver Warrington Cheshire WA7 3EB |
Director Name | Gregg Irvine-Dalmar |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1995) |
Role | Sales & Marketing Director |
Correspondence Address | 22 Beechcroft Avenue Harrow Middlesex HA2 7JF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Leonard Curtis & Company Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 March 1998 | Dissolved (1 page) |
---|---|
5 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 1997 | Liquidators statement of receipts and payments (5 pages) |
31 October 1996 | Resolutions
|
30 October 1996 | Appointment of a voluntary liquidator (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: holland house 1 oakfield sale cheshire M33 1NB (1 page) |
14 March 1996 | Director resigned (1 page) |
1 March 1996 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
11 May 1995 | Return made up to 01/04/95; no change of members
|
25 March 1995 | Particulars of mortgage/charge (12 pages) |