40 Forest Street, Weaverham
Northwich
Cheshire
CW8 3HN
Director Name | Jane Ruth Brooks |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Advertising Executive |
Correspondence Address | Providence Cottage 40 Forrest Street Weaverham Cheshire CW8 3HN |
Secretary Name | Jane Ruth Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Advertising Executive |
Correspondence Address | Providence Cottage 40 Forrest Street Weaverham Cheshire CW8 3HN |
Director Name | Mr Ian Howard Mainman |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 18 May 1994) |
Role | Solicitor |
Correspondence Address | Croxley House 14 Lloyd Street Manchester M2 5ND |
Secretary Name | Sara Jane Done |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | Croxley House Lloyd Street Manchester M2 5ND |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
8 May 1997 | Appointment of a voluntary liquidator (2 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Statement of affairs (9 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 75 mosley street manchester M2 3HR (1 page) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 May 1996 | Return made up to 29/03/96; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 August 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
23 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |