Eccles
Manchester
M30 8NX
Director Name | Ian Burrow |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 1997) |
Role | Managing Director |
Correspondence Address | The Grange 36 Huddersfield Road Ingbirchworth Penistone South Yorrkshire S36 7GF |
Secretary Name | Ian Burrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | The Grange 36 Huddersfield Road Ingbirchworth Penistone South Yorrkshire S36 7GF |
Director Name | Barrie Wilde |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 1996) |
Role | Steward |
Correspondence Address | Hornsea Golf Club Rolston Road Hornsea North Humberside HU18 1XG |
Director Name | Nicola Adele Wilde |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 1997) |
Role | Secretary |
Correspondence Address | 46 Eastmoor Road Wakefield West Yorkshire WF1 3SQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 July 2002 | Dissolved (1 page) |
---|---|
6 July 1999 | Receiver's abstract of receipts and payments (3 pages) |
6 July 1999 | Receiver ceasing to act (1 page) |
25 May 1999 | Dissolution deferment (1 page) |
7 May 1999 | Completion of winding up (1 page) |
10 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1998 | Order of court to wind up (1 page) |
7 January 1998 | Administrative Receiver's report (3 pages) |
23 October 1997 | Appointment of receiver/manager (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 46 eastmoor road wakefield west yorkshire WF1 3SQ (1 page) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
25 September 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | New director appointed (2 pages) |
11 August 1996 | Return made up to 11/06/96; full list of members (6 pages) |
12 October 1995 | Return made up to 11/06/95; change of members (6 pages) |
12 October 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |