St Helens
Merseyside
WA9 3UQ
Director Name | Terence Alexander Ellison |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Castle Green Westbrook Warrington Cheshire WA5 5XB |
Secretary Name | Jean Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1993(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 46 Irwin Road St Helens Merseyside WA9 3UQ |
Director Name | Stephen Boyd |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Technical Director |
Correspondence Address | 23 Dovecote Green Warrington Cheshire WA5 5XH |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Director Name | Alan Drinkwater |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1996) |
Role | Accountant |
Correspondence Address | 7 Mill Close Houghton Green Warrington Cheshire WA2 0ST |
Registered Address | Leonard Harris & Partners 5th Floor 75 Mosley Street Manchester Greater Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
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 |
15 April 2001 | Dissolved (1 page) |
---|---|
15 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Liquidators statement of receipts and payments (5 pages) |
2 October 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1998 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Statement of affairs (16 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Appointment of a voluntary liquidator (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: penketh business park cleveleys road great sankey warrington cheshire WA5 2TJ (1 page) |
3 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 February 1996 | Director resigned (2 pages) |
14 September 1995 | Return made up to 16/09/95; no change of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |