Widnes
Cheshire
WA8 9JL
Director Name | Anthony Beyga |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Businessman |
Correspondence Address | 81 Prescot Road Widnes Cheshire WA8 9PD |
Secretary Name | Anthony Beyga |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Businessman |
Correspondence Address | 81 Prescot Road Widnes Cheshire WA8 9PD |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Sheila Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Gordon Avenue Greasby Wirral Merseyside |
Director Name | Peter Mitty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 10 Coronation Road St Helens Merseyside WA10 6BG |
Director Name | Robert Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1995) |
Role | Accountant |
Correspondence Address | 32/36 Hanover Street Liverpool L1 4LN |
Secretary Name | Robert Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1995) |
Role | Accountant |
Correspondence Address | 32/36 Hanover Street Liverpool L1 4LN |
Director Name | Anthony Lee |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Holmwood Silverne Drive Whitby South Wirral L65 6TA |
Registered Address | Century House Ashley Road Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 March 2000 | Dissolved (1 page) |
---|---|
9 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 1999 | Appointment of a voluntary liquidator (1 page) |
19 March 1999 | Resolutions
|
19 March 1999 | Statement of affairs (5 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 32-36 hanover street liverpool L1 4LN (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: unit 22 edarbridge west bank dock industrial estate widnes WA8 0TH (1 page) |
1 December 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
13 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
28 August 1997 | Particulars of mortgage/charge (7 pages) |
27 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
8 December 1995 | Return made up to 22/09/95; full list of members (6 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
26 May 1995 | New secretary appointed;new director appointed (2 pages) |