Scholar Green
Stoke On Trent
Cheshire
ST7 3JE
Secretary Name | Mr Peris Wyn Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1994(1 year after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Gaddum Road Bowdon Altrincham Cheshire WA14 3PD |
Secretary Name | Francesco Mina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Colinswood Road Farnham Common Buckinghamshire SL2 3LN |
Director Name | Mr Peris Wyn Thomas |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Gaddum Road Bowdon Altrincham Cheshire WA14 3PD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £29,966 |
Cash | £7,909 |
Current Liabilities | £398,808 |
Latest Accounts | 31 August 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
8 February 2002 | Dissolved (1 page) |
---|---|
8 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2001 | Liquidators statement of receipts and payments (6 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Appointment of a voluntary liquidator (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: centuryhouse ashley road hale altrincham cheshire WA15 9TG (1 page) |
4 July 1996 | Amended accounts made up to 31 August 1995 (8 pages) |
21 March 1996 | Company name changed luxor consumer products LIMITED\certificate issued on 22/03/96 (2 pages) |
22 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
24 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |