Faulkners Lane, Mobberley
Knutsford
Cheshire
WA16 7PE
Director Name | Mrs Amanda Louise Harbidge |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wigshaw Cottage Robins Lane, Culcheth Warrington Cheshire WA3 4AE |
Director Name | Neville Barson Miller |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Edi Manager Communications |
Correspondence Address | Greenways Chester Road Mere Knutsford Cheshire WA16 6LQ |
Secretary Name | Mrs Amanda Louise Harbidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wigshaw Cottage Robins Lane, Culcheth Warrington Cheshire WA3 4AE |
Director Name | Geofry Harrison Lowe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | North Dean Black Beck Wood Bowness On Windermere Cumbria LA23 3LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Downham Train Epstein Dte House, Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
10 July 2000 | Dissolved (1 page) |
---|---|
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
21 June 1999 | Declaration of solvency (3 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Appointment of a voluntary liquidator (1 page) |
6 November 1998 | Return made up to 13/09/98; full list of members
|
22 September 1998 | Resolutions
|
22 September 1998 | £ ic 200/144 07/05/98 £ sr 56@1=56 (1 page) |
10 September 1998 | Director's particulars changed (2 pages) |
22 April 1998 | Return made up to 13/09/97; no change of members
|
5 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
25 September 1996 | Return made up to 13/09/96; no change of members
|
19 September 1995 | Return made up to 13/09/95; full list of members (6 pages) |
25 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
3 April 1995 | Return made up to 23/09/94; full list of members (6 pages) |
23 March 1995 | Ad 31/12/94--------- £ si 198@1=198 £ ic 2/200 (2 pages) |