Altrincham
Cheshire
WA14 4BJ
Director Name | Anthony Vivian King |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 February 1999) |
Role | Foundry Manager |
Correspondence Address | 27 Thoresby Road Bramcote Hills Beeston Nottingham Nottinghamshire NG9 3EN |
Secretary Name | David Leonard Bagnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 February 1999) |
Role | Secretary |
Correspondence Address | 2 Meadway Bramhall Stockport Cheshire SK7 1LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1998 | Receiver ceasing to act (1 page) |
13 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: c/o buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
27 April 1997 | Auditor's resignation (1 page) |
11 October 1996 | Administrative Receiver's report (12 pages) |
3 October 1996 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: pool works woodville swadlincote derbyshire DE11 8EU (1 page) |
26 June 1996 | Appointment of receiver/manager (1 page) |
22 December 1995 | Resolutions
|
22 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
8 June 1995 | Return made up to 23/05/95; full list of members
|
31 May 1995 | Memorandum and Articles of Association (18 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
24 May 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Resolutions
|
10 May 1995 | Company name changed wakeco (86) LIMITED\certificate issued on 09/05/95 (8 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: c/o wake smith & company 68 clarkehouse road sheffield S10 2LJ (1 page) |