Rickleton
Washington
Tyne & Wear
NE38 9JG
Director Name | John Bohdan Raduch |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Managing Director |
Correspondence Address | 87 Joel Lane Hyde Cheshire SK14 5LF |
Director Name | Steven Anthony Swinden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Sales Director |
Correspondence Address | 80 Ackers Road Stockton Heath Warrington Cheshire WA4 2BP |
Director Name | Stuart Antony Swinden |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 22 Beechways Appleton Warrington WA4 5ER |
Director Name | John Tyerman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Partridge Nest Farm Eskdaleside Sleights Whitby North Yorkshire YO22 5ES |
Secretary Name | Steven Anthony Swinden |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Sales Director |
Correspondence Address | 80 Ackers Road Stockton Heath Warrington Cheshire WA4 2BP |
Director Name | Philip Edward Griffiths |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 1996) |
Role | Computer Sales Manager |
Correspondence Address | 1 Maple Close Shifnal Salop TF11 8HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Priorload Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 1995) |
Correspondence Address | Brodie House Central Square Town Centre Telford Salop TF3 4DR |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 July 2001 | Dissolved (1 page) |
---|---|
11 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Statement of affairs (7 pages) |
9 January 1998 | Appointment of a voluntary liquidator (1 page) |
9 January 1998 | Resolutions
|
16 December 1997 | Registered office changed on 16/12/97 from: onward house onward street hyde cheshire SK14 1HW (1 page) |
22 September 1997 | Return made up to 05/07/97; full list of members
|
28 June 1997 | Director's particulars changed (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: wesley hall wesley street old glossop derbyshire SK13 9SE (1 page) |
10 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
6 August 1996 | Return made up to 05/07/96; no change of members
|
14 June 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (2 pages) |
14 May 1996 | Director's particulars changed (2 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
30 April 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | Ad 18/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
19 April 1996 | New director appointed (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: 2 maple close shifnal shropshire TF11 8HA (1 page) |
11 October 1995 | Return made up to 05/07/95; no change of members (4 pages) |