Cuddington
Northwich
Cheshire
CW8 2TZ
Secretary Name | Mr Colin Andrew Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Management Consultant |
Correspondence Address | 7 Primrose Hill Cuddington Northwich Cheshire CW8 2TZ |
Director Name | Sheila Mary Brown |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1996(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Primrose Hill Cuddington Northwich Cheshire CW8 2TZ |
Director Name | Mr Gary Stuart Crosbie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 15 Minor Avenue Lyme Green Macclesfield Cheshire SK11 0LQ |
Director Name | Andrew Chalmers Gordon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Tubbs Graham Street Kippen Falkirk Stirlingshire FK8 2DU Scotland |
Director Name | Neil James Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 August 1994) |
Role | Accountant |
Correspondence Address | 40 Sandiford Road Holmes Chapel Crewe Cheshire CW4 7BL |
Secretary Name | Mr Gary Stuart Crosbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 15 Minor Avenue Lyme Green Macclesfield Cheshire SK11 0LQ |
Secretary Name | Claire Isabel Crosbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 28 Windsor Close Bollington Macclesfield Cheshire SK10 5ET |
Director Name | Mr Gary Stuart Crosbie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 15 Minor Avenue Lyme Green Macclesfield Cheshire SK11 0LQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 November 1999 | Dissolved (1 page) |
---|---|
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
14 August 1997 | Appointment of a voluntary liquidator (2 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Statement of affairs (6 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
13 November 1996 | Return made up to 28/08/96; full list of members (6 pages) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Ad 12/02/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
16 October 1995 | Accounting reference date extended from 30/11 to 31/05 (1 page) |
10 October 1995 | Resolutions
|
10 October 1995 | £ nc 1000/100000 12/06/95 (1 page) |
10 October 1995 | Ad 01/06/95--------- £ si 998@1 (4 pages) |
10 October 1995 | £ nc 100/1000 01/06/95 (1 page) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
12 September 1995 | Return made up to 28/08/95; full list of members
|
6 September 1995 | New director appointed (2 pages) |
21 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
18 May 1995 | Company name changed service arm LIMITED\certificate issued on 19/05/95 (4 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |