Lowton
Warrington
Cheshire
WA3 1PD
Director Name | Mr John Barry Marsh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 485 Newton Road Lowton Warrington Cheshire WA3 1PD |
Director Name | Janette Marsh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 485 Newton Road Lowton Warrington Cheshire WA3 1PD |
Director Name | Janette McCracken |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 485 Newton Road Lowton Warrington WA3 1PD |
Director Name | Ian Andrews |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 6 Hawkswood Eccleston Lancashire PR7 5RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 August 2001 | Dissolved (1 page) |
---|---|
4 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
21 April 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Statement of affairs (6 pages) |
20 April 1998 | Appointment of a voluntary liquidator (1 page) |
20 April 1998 | Resolutions
|
18 April 1998 | Registered office changed on 18/04/98 from: 485 newton road lowton warrington cheshire WA3 1PD (1 page) |
15 October 1997 | Full accounts made up to 30 June 1996 (11 pages) |
27 June 1997 | Return made up to 29/03/97; change of members (6 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | New director appointed (2 pages) |
15 July 1996 | Full accounts made up to 30 June 1995 (11 pages) |
7 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |
6 March 1995 | Director resigned (2 pages) |