Callands
Warrington
Cheshire
WA5 5TG
Director Name | George Drew Scott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Hendham Drive Altrincham Cheshire WA14 4LY |
Secretary Name | Karen Beveridge Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Hendham Drive Altrincham Cheshire WA14 4LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 November 1997 | Dissolved (1 page) |
---|---|
14 August 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 August 1997 | Liquidators statement of receipts and payments (5 pages) |
30 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
3 July 1995 | Appointment of a voluntary liquidator (2 pages) |
3 July 1995 | Resolutions
|