Hartford
Northwich
Cheshire
CW8 1NS
Secretary Name | Paul Roden Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 141 Beach Road Hartford Northwich Cheshire CW8 3AD |
Director Name | Mr Terence Ian Gardner |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 54 Lancaster Avenue Great Eccleston Preston Lancashire PR3 0XX |
Secretary Name | Mark Donald Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 34 Woodlands Road Hartford Northwich Cheshire CW8 1NS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Cork Gully Abacus Court 6 Minshull Streeet Manchester M1 3ED |
---|---|
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 | 30 April |
4 June 1998 | Dissolved (1 page) |
---|---|
4 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 1997 | Liquidators statement of receipts and payments (5 pages) |
22 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 November 1996 | Liquidators statement of receipts and payments (5 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Secretary resigned (2 pages) |
3 July 1995 | New secretary appointed (2 pages) |
2 May 1995 | Return made up to 06/04/95; full list of members (6 pages) |