Gayton
Wirral
Merseyside
L60 3SS
Director Name | Stephen Lloyd |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 August 1993(same day as company formation) |
Role | Production Manager |
Correspondence Address | 11 Keats Close Great Sutton Ellesmere Port Cheshire CH66 2GA Wales |
Secretary Name | Stephen Lloyd |
---|---|
Nationality | American |
Status | Current |
Appointed | 04 August 1993(same day as company formation) |
Role | Production Manager |
Correspondence Address | 11 Keats Close Great Sutton Ellesmere Port Cheshire CH66 2GA Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alberton House St Marys Parsonage Manchester M3 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 February 1998 | Dissolved (1 page) |
---|---|
12 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
4 July 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Appointment of a voluntary liquidator (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: stanhope house mark rake bromborough wirral merseyside L62 2DN (1 page) |
28 March 1995 | First Gazette notice for compulsory strike-off (2 pages) |