Wornish Nook Somerford Booth
Congleton
Cheshire
CW12 2JP
Director Name | Amanda Anne Moore |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1994(1 day after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Correspondence Address | Pine Cottage Wornish Nook Somerford Booths Congleton Cheshire CW12 2JP |
Secretary Name | Amanda Anne Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1994(1 day after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Correspondence Address | Pine Cottage Wornish Nook Somerford Booths Congleton Cheshire CW12 2JP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 28a The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 December 1998 | Dissolved (1 page) |
---|---|
25 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1997 | Statement of affairs (5 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Appointment of a voluntary liquidator (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 24 kennedy street manchester M2 4BY (1 page) |
11 October 1996 | Company name changed grendale (north west) LIMITED\certificate issued on 14/10/96 (2 pages) |
21 June 1996 | Return made up to 07/04/96; full list of members (6 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
13 July 1995 | Return made up to 07/04/95; full list of members
|