Swinton
Manchester
M27 5QD
Secretary Name | Norma Faulkner |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1996(3 years after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Agden Wharf Warrington Lane Lymm Cheshire WA13 0SW |
Director Name | Benjamin Dawes Faulkner |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Agden Wharf Warrington Lane Lymm Cheshire WA13 0SW |
Secretary Name | Norma Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Agden Wharf Warrington Lane Lymm Cheshire WA13 0SW |
Director Name | Ian Howard Whitwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(1 day after company formation) |
Appointment Duration | 3 years (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | Agden Wharf Warrinton Lane Lymm Cheshire WA13 0SW |
Secretary Name | Anne Louise Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 year after company formation) |
Appointment Duration | 2 years (resigned 17 October 1996) |
Role | Secretary |
Correspondence Address | 25 Chiltern Drive Swinton Manchester M27 5QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 March 2001 | Dissolved (1 page) |
---|---|
14 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Statement of affairs (5 pages) |
4 February 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
4 February 1998 | Appointment of a voluntary liquidator (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
22 June 1997 | Return made up to 01/10/95; no change of members (4 pages) |
22 June 1997 | Return made up to 01/10/96; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: units d & e agden wharf warrington lane lymm cheshire WA13 0JW (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |