Deal
Kent
CT14 9AU
Secretary Name | Eric Vincent Topping |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1995(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Camwood Drive Lostock Hall Preston PR5 4AU |
Director Name | Mr Paul Evans |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 1995) |
Role | Freight Manager |
Correspondence Address | 193 Southcoates Lane Hull North Humberside HU9 3AT |
Director Name | Thomas Arthur Farnworth |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 1995) |
Role | Financial Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 44 Thornton Avenue Heaton Bolton Greater Manchester BL1 5PJ |
Secretary Name | Thomas Arthur Farnworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 1995) |
Role | Financial Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 44 Thornton Avenue Heaton Bolton Greater Manchester BL1 5PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Buchler Phillips Traynor Blackfriars House Parsonage Manchester M3 2HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 July 1997 | Dissolved (1 page) |
---|---|
22 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 1995 | Appointment of a voluntary liquidator (2 pages) |
21 December 1995 | Resolutions
|
12 December 1995 | Registered office changed on 12/12/95 from: 4TH floor martins buildings 4 water street liverpool merseyside L2 8UY (1 page) |
28 November 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |