Ballayclouh
Limerick
Eire
Irish
Secretary Name | Richard William Beal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | West Brow 41 Handforth Road Wilmslow Cheshire SK9 2LX |
Director Name | Richard William Beal |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1994(2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 February 2000) |
Role | Managing Director |
Correspondence Address | West Brow 41 Handforth Road Wilmslow Cheshire SK9 2LX |
Director Name | Ola Johnansson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 25 February 1994(2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 February 2000) |
Role | Sales Manager |
Correspondence Address | Apartment 7 Authors Quay Limerick Irish |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Coopers & Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 April 1999 | Receiver ceasing to act (2 pages) |
26 April 1999 | Receiver's abstract of receipts and payments (3 pages) |
25 June 1998 | Receiver's abstract of receipts and payments (3 pages) |
4 September 1997 | Administrative Receiver's report (12 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: rex building alderley road wilmslow cheshire SK9 1HY (1 page) |
29 May 1997 | Appointment of receiver/manager (1 page) |
19 January 1997 | Return made up to 23/12/96; full list of members
|
10 September 1996 | Full accounts made up to 31 May 1996 (11 pages) |
21 March 1996 | Particulars of mortgage/charge (15 pages) |
24 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |