Eccleston
Chorley
Lancashire
PR7 5SL
Director Name | Kim Kerrigan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1994(1 year after company formation) |
Appointment Duration | 30 years |
Role | Furniture Retailer |
Correspondence Address | 53 Fairways Fulwood Preston Lancashire PR2 4FY |
Secretary Name | Kim Kerrigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1994(1 year after company formation) |
Appointment Duration | 30 years |
Role | Furniture Retailer |
Correspondence Address | 53 Fairways Fulwood Preston Lancashire PR2 4FY |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 April 1996 | Dissolved (1 page) |
---|---|
5 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 1996 | Liquidators statement of receipts and payments (5 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Appointment of a voluntary liquidator (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 22 victoria street chorley lancs PR7 2TX (1 page) |
28 June 1995 | Return made up to 29/04/95; full list of members (5 pages) |
22 June 1995 | Amended accounts made up to 30 April 1994 (4 pages) |