Wilmslow
Cheshire
SK9 4AN
Secretary Name | Ann Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1993(3 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Church Road Liverpool |
Director Name | Roy Scott Stevenson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Retailer |
Correspondence Address | Woodbarn Farm Birtle Bury Lancashire BL9 0UU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Bushbury House 435 Wilmslow Road Withington,Manchester M20 9AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
5 October 1996 | Dissolved (1 page) |
---|---|
5 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 1996 | Liquidators statement of receipts and payments (3 pages) |
31 March 1995 | Appointment of a voluntary liquidator (2 pages) |
31 March 1995 | Resolutions
|
8 August 1994 | New director appointed (2 pages) |
2 February 1994 | Secretary resigned;new director appointed (4 pages) |