Birch Lane
Middlewich
Cheshire
CW10 9JR
Director Name | Mr Philip Yates |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1995(2 years after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Meltham Close Heaton Mersey Stockport Cheshire SK4 3BD |
Secretary Name | Mr Keith John Harter |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1995(2 years after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Summerhill Road Macclesfield Cheshire SK10 4AH |
Director Name | Mr Keith John Harter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Summerhill Road Macclesfield Cheshire SK10 4AH |
Secretary Name | Pamela May Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Sunnyfields Harpur Hill Buxton Derbyshire SK17 9PX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 July 1998 | Dissolved (1 page) |
---|---|
22 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
30 January 1997 | Liquidators statement of receipts and payments (6 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Appointment of a voluntary liquidator (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH (1 page) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |