Winsford
Cheshire
CW7 2NS
Director Name | David Nelson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | The Vines 68 Bolton Road Adlington Chorley Lancashire PR6 9NA |
Secretary Name | Leanne Nealon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(8 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Office Manager |
Correspondence Address | 17 Sussex Road Cadishead Greater Manchester M44 5HS |
Director Name | Terence Antony Southwood |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Virginia Street Southport Merseyside PR8 6RZ |
Secretary Name | Alice Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Kings Lea Chorley Lancashire PR7 4EN |
Secretary Name | Terence Antony Southwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 1a Virginia Street Southport Merseyside PR8 6RZ |
Director Name | Alice Nelson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 20 Kings Lea Chorley Lancashire PR7 4EN |
Secretary Name | Mrs Keren Ann Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 23 Whitsundale Westhoughton Bolton Lancashire BL5 3LQ |
Secretary Name | Janine Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 49 Seedley Park Road Salford Manchester M6 5FW |
Secretary Name | David Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | The Vines 68 Bolton Road Adlington Chorley Lancashire PR6 9NA |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £32,531 |
Cash | £8,179 |
Current Liabilities | £100,985 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2007 | Dissolved (1 page) |
---|---|
12 June 2007 | Liquidators statement of receipts and payments (5 pages) |
12 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: abrams ashton & co central buildings 77 corporation street st helens,WA10 15X (1 page) |
18 February 2002 | Statement of affairs (8 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Appointment of a voluntary liquidator (1 page) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 July 2001 | Return made up to 17/05/01; full list of members
|
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 May 2000 | Return made up to 17/05/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Return made up to 17/05/99; no change of members
|
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
20 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | Director's particulars changed (1 page) |
20 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
12 June 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Return made up to 17/05/96; no change of members (6 pages) |
31 March 1996 | New director appointed (2 pages) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
20 September 1994 | Return made up to 17/05/94; full list of members (5 pages) |
5 September 1993 | Ad 23/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1993 | Incorporation (18 pages) |