Broxton
Cheshire
CH3 9JS
Wales
Secretary Name | Mr John Connolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1993(3 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 21 Beardwood Meadow Blackburn BB2 7BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Colwyn Chambers 19 York Street Manchester Gtr Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
27 June 2002 | Dissolved (1 page) |
---|---|
27 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Sec of state's release of liq (1 page) |
19 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | C/O re change of liq (4 pages) |
19 August 1999 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
22 September 1997 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 September 1996 | Liquidators statement of receipts and payments (5 pages) |
25 September 1996 | Liquidators statement of receipts and payments (8 pages) |
27 March 1996 | Liquidators statement of receipts and payments (8 pages) |
5 April 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
5 April 1995 | Appointment of a voluntary liquidator (2 pages) |
5 April 1995 | Resolutions
|
31 March 1995 | Registered office changed on 31/03/95 from: northern scappow group headquart ers,parkway deeside industrial park,deeside clwyd CH5 2NS (1 page) |