Darwen
Lancashire
BB3 1JD
Secretary Name | Kathleen Winifred Marah |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Anchorsholme Lane East Thornton Cleveleys Lancashire FY5 3QL |
Director Name | William Joseph Marah |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 1995) |
Role | Retailer |
Correspondence Address | 40 Anchorsholme Lane East Thornton Cleveleys Lancashire FY5 3QL |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alberton House St Marys Parsonage Manchester M3 2WJ |
---|---|
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 | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 March 1998 | Dissolved (1 page) |
---|---|
15 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 February 1997 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Resolutions
|
22 February 1996 | Appointment of a voluntary liquidator (1 page) |
8 February 1996 | Registered office changed on 08/02/96 from: unit 3 marsh house mill brussels road darwen BB3 3JU (1 page) |
8 September 1995 | Director resigned (2 pages) |
10 August 1995 | Return made up to 22/06/95; no change of members
|