Egremont Road
Whitehaven
Cumbria
CA28 8QR
Secretary Name | Petra Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Springfield Villa Egremont Road Whitehaven Cumbria CA28 8QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 February 2003 | Dissolved (1 page) |
---|---|
13 December 2002 | Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
22 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Resignation of a liquidator (1 page) |
27 June 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
28 May 1997 | Statement of affairs (4 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 3 springfield villas egremont road hensingham whitehaven cumbria CA28 8QR (1 page) |
20 March 1997 | Appointment of a voluntary liquidator (1 page) |
20 March 1997 | Resolutions
|
1 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 65A high street stevenage herts. SG1 3AQ. (1 page) |
4 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |