Adlington
Chorley
Lancashire
PR6 9NE
Secretary Name | Jerzy Roman Kordas |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Manager |
Correspondence Address | Tryfaen Daisy Hill Drive Adlington Chorley Lancashire PR6 9NE |
Director Name | Mirko Celic |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Manager |
Correspondence Address | 33 Kingsway Pendlebury Swinton Manchester Lancashire M27 4JU |
Director Name | Margaret Ann Kordas |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 07 October 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months (resigned 10 January 1994) |
Role | Housewife |
Correspondence Address | Tryfaen Daisy Hill Drive Adlington Chorley Lancashire PR6 9NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barclay House 35 Whitworth Street West Lancashire M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
7 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
30 September 1997 | Liquidators statement of receipts and payments (5 pages) |
17 September 1996 | Appointment of a voluntary liquidator (1 page) |
17 September 1996 | Resolutions
|
2 September 1996 | Registered office changed on 02/09/96 from: hilmar house girton street cambridge industrial area salford manchester M7 9UR (1 page) |
26 September 1995 | Return made up to 13/09/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |