St Martins
Oswestry
Shropshire
SY11 3EE
Wales
Director Name | Stephen William Webb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | Downsland End Cottage Storrington Road Amberley Arundel West Sussex BN18 9LX |
Director Name | Mr Allan Finlay |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(2 months after company formation) |
Appointment Duration | 11 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Marrow House 17 Vernon Road Ward Green Barnsley South Yorkshire S70 5BE |
Director Name | Joan Margaret Finlay |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Marrow Mews Marrow House 17 Vernon Road Ward Green Barnsley S70 5BE |
Secretary Name | Joan Margaret Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Marrow Mews Marrow House 17 Vernon Road Ward Green Barnsley S70 5BE |
Secretary Name | Deborah Karen Galligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 30 Collingham Road Swallownest Sheffield Yorkshire S31 0NW |
Director Name | Christopher Damien Kelsall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 24 Holmebank Newhallhey Road Rawtenstall Rossendale Lancashire BB4 6HJ |
Director Name | Deborah Karen Galligan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 30 Collingham Road Swallownest Sheffield Yorkshire S31 0NW |
Secretary Name | Mr Christopher Alan Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 26 February 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Aire Close Chapeltown Sheffield South Yorkshire S35 2EP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 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 | 17 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 April 1999 | Dissolved (1 page) |
---|---|
20 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Appointment of a voluntary liquidator (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Statement of affairs (7 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: wentwoth industrial park wentworth way tankersley barnsley south yorkshire S75 3DH (1 page) |
21 November 1996 | Return made up to 17/11/96; no change of members
|
21 November 1996 | Director resigned (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 December 1995 | Return made up to 17/11/95; full list of members (6 pages) |
6 October 1995 | Conve 01/10/95 (1 page) |
6 October 1995 | Resolutions
|
6 October 1995 | Ad 19/06/95--------- £ si 3600@1=3600 £ ic 400/4000 (2 pages) |
6 October 1995 | £ nc 1000/100000 16/06/95 (1 page) |
3 October 1995 | New director appointed (2 pages) |