58 Eskdale Avenue
Bramhall
Cheshire
SK7 1DX
Secretary Name | Peter Royston Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | Chestnut Cottage 43 Moor Lane Wilmslow Cheshire SK9 6AW |
Director Name | Timothy Howard Spann |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Taylor Street Prestwich Greater Manchester |
Director Name | Peter Royston Brown |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | Chestnut Cottage 43 Moor Lane Wilmslow Cheshire SK9 6AW |
Secretary Name | Yvonne Cora Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 30 September 1994) |
Role | Secretary |
Correspondence Address | 13 Buckfast Road Ashton-On-Mersey Sale Cheshire M33 5QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Bridgeman Terrace Wigan Lancashire WN1 1SX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 June 2000 | Dissolved (1 page) |
---|---|
15 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1999 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1996 | Liquidators statement of receipts and payments (5 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 14 wynford squire montford enterprise centre west ashton salford M5 2XH (1 page) |
22 June 1995 | Appointment of a voluntary liquidator (4 pages) |
22 June 1995 | Resolutions
|