Bramhall
Stockport
Cheshire
SK7 1LA
Director Name | Anthony Vivian King |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1994(same day as company formation) |
Role | Foundry |
Correspondence Address | 27 Thoresby Road Bramcote Hills Beeston Nottingham Nottinghamshire NG9 3EN |
Secretary Name | David Leonard Bagnall |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1994(same day as company formation) |
Role | Accountant |
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, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 1998 | Dissolved (1 page) |
---|---|
5 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
9 April 1997 | Appointment of a voluntary liquidator (1 page) |
9 April 1997 | Statement of affairs (5 pages) |
9 April 1997 | Resolutions
|
21 March 1997 | Registered office changed on 21/03/97 from: pool works woodville swadlincote derbyshire DE11 8EU (1 page) |
30 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
21 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
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 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 May 1995 | Company name changed wakeco (88) LIMITED\certificate issued on 05/05/95 (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: c/o wake smith & company 68 clarkehouse road sheffield S10 2LJ (1 page) |
4 May 1995 | Resolutions
|