Meir Park
Stoke On Trent
Staffordshire
ST3 7QG
Director Name | Wilson Paul Mills |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Weldbank Mill Saville Street Chorley Lancashire PR7 3JB |
Director Name | Mr Leslie Alan Tuson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Julinden Burgh Lane Chorley Lancashire PR7 3NT |
Secretary Name | Mr Leslie Alan Tuson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Julinden Burgh Lane Chorley Lancashire PR7 3NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25,215 |
Cash | £1,900 |
Current Liabilities | £169,051 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
13 December 2001 | Dissolved (1 page) |
---|---|
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
17 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Appointment of a voluntary liquidator (2 pages) |
26 August 1998 | Statement of affairs (13 pages) |
26 August 1998 | Resolutions
|
14 August 1998 | Registered office changed on 14/08/98 from: weldbank mill saville street chorley lancs,PR7 3DB (1 page) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Secretary resigned;director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 July 1996 | Return made up to 07/07/96; no change of members (4 pages) |
15 February 1996 | Resolutions
|
21 December 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
28 September 1995 | Resolutions
|
24 July 1995 | Return made up to 07/07/95; full list of members (6 pages) |
18 May 1995 | Ad 24/04/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 May 1995 | Resolutions
|