Seamer
Middlesbrough
Cleveland
TS9 5LU
Director Name | Roy Stuart Williams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Highlands Road Offerton Stockport Cheshire SK2 5HU |
Secretary Name | Roy Stuart Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Highlands Road Offerton Stockport Cheshire SK2 5HU |
Director Name | Neil Maxwell Harvey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Tall Trees Sanderson Lane Heskin Chorley Lancashire PR7 5PX |
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Secretary Name | Elizabeth McElhiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Ireton Avenue Walton On Thames Surrey KT12 1EN |
Registered Address | Nuttall And Co Ground Floor Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 June 1999 | Dissolved (1 page) |
---|---|
2 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 December 1998 | Liquidators statement of receipts and payments (5 pages) |
28 May 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1996 | Resolutions
|
14 November 1996 | Registered office changed on 14/11/96 from: unit e newton business park cartwright street hyde cheshire SK14 4FA (1 page) |
13 August 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 03/02/96; full list of members (6 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Ad 27/12/95--------- £ si 600000@1=600000 £ ic 2/600002 (2 pages) |
28 January 1996 | £ nc 100/1000000 27/12/95 (1 page) |
28 January 1996 | Resolutions
|
28 January 1996 | Registered office changed on 28/01/96 from: wellington house wellington road south stockport cheshire SK1 3TZ (1 page) |
5 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |