Altrincham
Cheshire
WA14 1NP
Secretary Name | Marie Frances Poole |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1994(1 year after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Southway Altrincham Cheshire WA14 1NP |
Secretary Name | Mr John Anthony Nattrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Carlton Road Northwich Cheshire CW9 5PN |
Director Name | Simon Michael Poole |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 25 Craig Close Heaton Mersey Stockport Cheshire SK4 2BH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Buchler Phillips Traynor Blackfriars House Parsonage Manchester M2 2HN |
---|
Latest Accounts | 31 October 1994 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 February 2002 | Dissolved (1 page) |
---|---|
20 November 2001 | Return of final meeting of creditors (1 page) |
13 January 1999 | Notice of discharge of Administration Order (4 pages) |
13 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
18 December 1998 | Order of court to wind up (3 pages) |
18 December 1998 | Appointment of a liquidator (1 page) |
16 November 1998 | Administrator's abstract of receipts and payments (2 pages) |
2 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
2 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
18 November 1997 | Administrator's abstract of receipts and payments (3 pages) |
3 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
13 February 1997 | Administrator's abstract of receipts and payments (2 pages) |
14 June 1996 | Notice of result of meeting of creditors (7 pages) |
14 June 1996 | Statement of administrator's proposal (24 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page) |
9 April 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
27 October 1995 | Registered office changed on 27/10/95 from: 62 st edward street leek staffordshire ST13 5DL (1 page) |
19 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |