Waverton
Chester
Cheshire
CH3 7QH
Wales
Secretary Name | Jennifer Ann James |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1994(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 10 Allansford Avenue Waverton Chester Cheshire CH3 7QH Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
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 | 31 March |
4 February 1998 | Dissolved (1 page) |
---|---|
4 November 1997 | Liquidators statement of receipts and payments (5 pages) |
4 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1996 | Appointment of a voluntary liquidator (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: redwither tower redwither business complex wrexham industrial estate wrexham LL13 9UE (1 page) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: ash road wrexham industrial estate wrexham clwyd LL13 9UF (1 page) |
1 June 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
6 April 1995 | Company name changed premier selections LIMITED\certificate issued on 07/04/95 (4 pages) |