Great Sutton
South Wirral
L66 3JL
Secretary Name | Barrie Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Mere Cottage Mere Farm Road Oxton Merseyside CH43 9TX Wales |
Director Name | Robert William Suret |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1996(2 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Regent Street Barnsley South Yorkshire S70 2HG |
Secretary Name | Kelham Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 1996(2 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Correspondence Address | 24 Regent Street Barnsley South Yorkshire S70 2HG |
Director Name | Mrs Veronica Winter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1995) |
Role | Secretary/Accountant |
Correspondence Address | 166 Ffordd Llanerch Penycae Wrexham Clwyd LL14 2NF Wales |
Secretary Name | Mrs Veronica Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1995) |
Role | Secretary/Accountant |
Correspondence Address | 166 Ffordd Llanerch Penycae Wrexham Clwyd LL14 2NF Wales |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 12 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 12 November |
29 July 1999 | Dissolved (1 page) |
---|---|
29 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 November 1998 | Receiver ceasing to act (2 pages) |
28 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
3 December 1996 | Receiver's abstract of receipts and payments (3 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Appointment of a voluntary liquidator (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 24 regent street barnsley S70 2HG (1 page) |
21 March 1996 | Administrative Receiver's report (2 pages) |
21 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 October 1995 | Appointment of receiver/manager (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 June 1995 | Full accounts made up to 12 November 1994 (8 pages) |