Eccleston
Chorley
Lancashire
PR7 5QW
Secretary Name | Paul Dewhurst Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | 14 Kingfisher Drive Poulton Le Fylde Lancashire FY6 7UG |
Director Name | Alfred Smith |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Cashmore Drive Hindley Wigan Lancashire WN2 3JP |
Secretary Name | Mr Paul Joseph Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 6 The Hawthorns Eccleston Chorley Lancashire PR7 5QW |
Director Name | Mr Paul Joseph Price |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 The Hawthorns Eccleston Chorley Lancashire PR7 5QW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 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 | 06 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Units 19-20 Stretford Motorway Estate Stretford Manchester M32 0ZH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
15 October 1998 | Application for striking-off (1 page) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
22 September 1997 | Return made up to 06/09/97; full list of members
|
10 October 1996 | Return made up to 06/09/96; full list of members
|
10 October 1996 | New director appointed (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
20 June 1996 | £ nc 1000/10900 01/04/96 (1 page) |
20 June 1996 | Ad 01/04/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
10 May 1996 | Company name changed creative vinyls LIMITED\certificate issued on 13/05/96 (2 pages) |
9 May 1996 | New director appointed (2 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Return made up to 06/09/95; full list of members (6 pages) |