Wilmslow
Cheshire
SK9 2HF
Secretary Name | Eugenia Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 64 Westminster Road Macclesfield Cheshire SK10 3AJ |
Director Name | Mr Roy Hall |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 1996) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | White Oaks Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Secretary Name | Mrs Regina Lucilla Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | White Oaks Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 July 2001 | Dissolved (1 page) |
---|---|
26 June 2001 | Sec of state's release of liq (1 page) |
23 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
11 February 1998 | Appointment of a voluntary liquidator (2 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Statement of affairs (6 pages) |
22 December 1997 | Return made up to 19/08/97; full list of members (6 pages) |
18 February 1997 | Full accounts made up to 31 October 1995 (13 pages) |
11 February 1997 | New secretary appointed (2 pages) |
26 January 1997 | Return made up to 19/08/96; change of members
|
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Secretary resigned (1 page) |
4 October 1995 | Return made up to 19/08/95; no change of members (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: p o box 164 jarmans farm hocker lane macclesfield cheshire SK10 4SR (1 page) |