21 Pillory Street
Nantwich
Cheshire
CW5 5BZ
Secretary Name | Francis Michael Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 13 Welton Avenue Upton Wirral Merseyside L49 6LX |
Secretary Name | Edward James Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 March 1995) |
Role | Secretary |
Correspondence Address | The Malthouse Brockton Shifnal Shropshire TF11 9LZ |
Secretary Name | William Joseph Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 70 Everest Road Whitehill Kidsgrove Stoke On Trent ST7 4DY |
Secretary Name | Judith Anne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | 1 Moss Hall Cottages Audlem Crewe Cheshire CW3 0HA |
Director Name | Offshelf Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Hanley Stoke On Trent Staffordshire ST1 3RQ |
Secretary Name | Others Interests Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Hanley Stoke On Trent Staffordshire ST1 3RQ |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 March 1999 | Dissolved (1 page) |
---|---|
29 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 October 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Company name changed egerton communications systems l imited\certificate issued on 04/11/97 (2 pages) |
25 September 1997 | Statement of affairs (17 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Appointment of a voluntary liquidator (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: sound lane sound nantwich cheshire CW5 8BE (1 page) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Director's particulars changed (1 page) |
21 November 1996 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 May 1996 | Return made up to 07/06/96; full list of members (6 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |