Rickleton
Washington
Tyne & Wear
NE38 9JG
Director Name | John Bohdan Raduch |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1994(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 87 Joel Lane Hyde Cheshire SK14 5LF |
Director Name | John Tyerman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1994(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 35 Thornwood Avenue Ingleby Barwick Stockton On Tees Cleveland TS17 0RS |
Director Name | Steven Anthony Swinden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Sales Director |
Correspondence Address | 80 Ackers Road Stockton Heath Warrington Cheshire WA4 2BP |
Secretary Name | Steven Anthony Swinden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Sales Director |
Correspondence Address | 80 Ackers Road Stockton Heath Warrington Cheshire WA4 2BP |
Director Name | Stuart Antony Swinden |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 22 Beechways Appleton Warrington WA4 5ER |
Director Name | Philip Edward Griffiths |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | International Distribution Con |
Correspondence Address | 1 Maple Close Shifnal Salop TF11 8HA |
Secretary Name | Mr Peter John Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wellgate Old Glossop Derbyshire SK13 9RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 May 2000 | Dissolved (1 page) |
---|---|
23 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Appointment of a voluntary liquidator (1 page) |
9 January 1998 | Statement of affairs (6 pages) |
9 January 1998 | Resolutions
|
16 December 1997 | Registered office changed on 16/12/97 from: onward house onward street hyde cheshire SK14 1HW (1 page) |
28 June 1997 | Return made up to 10/05/97; change of members
|
10 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 June 1996 | Director resigned (1 page) |
14 May 1996 | Return made up to 10/05/96; full list of members
|
14 May 1996 | Director's particulars changed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Ad 05/01/96--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
12 July 1995 | Return made up to 10/05/95; full list of members (6 pages) |