Altrincham
Cheshire
WA14 4QG
Secretary Name | Mr David John Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 13 Oakley Gardens Chelsea London SW3 5QH |
Director Name | Mrs Beryl Collins |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(3 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaseley Dunham Road Altrincham Cheshire WA14 4QG |
Director Name | Mr David John Collins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(3 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 13 Oakley Gardens Chelsea London SW3 5QH |
Director Name | Lise Jane Collins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(3 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lindsay Square Pimlico London SW1V 3SB |
Director Name | John George Hazelden |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 1997) |
Role | Property Developer |
Correspondence Address | 15 Wray Mill House Batts Hill Reigate Surrey RH2 0LJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 March 2001 | Dissolved (1 page) |
---|---|
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 October 1999 | Declaration of solvency (3 pages) |
13 October 1999 | Appointment of a voluntary liquidator (1 page) |
13 October 1999 | Resolutions
|
29 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
13 April 1999 | Return made up to 15/03/99; no change of members (8 pages) |
22 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (3 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (3 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 April 1997 | Return made up to 15/03/97; full list of members (8 pages) |
14 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
10 June 1996 | Return made up to 22/05/96; no change of members (8 pages) |
4 July 1995 | Return made up to 02/06/95; no change of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |