Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director Name | Catherine Mary Potter |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | Woodcock Hall Lower Dolphinholme Lancaster Lancashire LA2 9AX |
Secretary Name | Paul Barraclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 83 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FR |
Director Name | Ronald Drummond Macaulay |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bruntwood Avenue Heald Green Cheadle Cheshire SK8 3RU |
Director Name | Robert Ivor Tunick |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Systems Manager |
Correspondence Address | 24 The Grange Gee Cross Hyde Cheshire SK14 5NT |
Secretary Name | Robert Ivor Tunick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Systems Manager |
Correspondence Address | 24 The Grange Gee Cross Hyde Cheshire SK14 5NT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(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 | 02 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Buchler Phillips Traynor Blackfriars House Parsonage Manchester M3 2HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 December 1996 | Application for striking-off (1 page) |
18 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
17 October 1996 | Receiver ceasing to act (1 page) |
9 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 November 1995 | Administrative Receiver's report (40 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: room 2 level 5 terminal 1 international manchester airport M90 1QX (1 page) |
7 August 1995 | Appointment of receiver/manager (2 pages) |
3 May 1995 | Return made up to 02/03/95; full list of members (8 pages) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |