Crickley Hill Birdlip
Gloucester
Gloucestershire
GL4 8JY
Wales
Secretary Name | Mr Carl Richard Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Keats Avenue Norden Rochdale Lancashire OL12 7PZ |
Secretary Name | Caroline Marie Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Gorsey Lane Altrincham Cheshire WA14 4BN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 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 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 March 2000 | Dissolved (1 page) |
---|---|
8 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
8 August 1997 | Appointment of a voluntary liquidator (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | Statement of affairs (7 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: bromley house woodford road bramhall, stockport cheshire SK7 1JN (1 page) |
18 April 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
18 October 1995 | Return made up to 22/06/95; full list of members (6 pages) |
2 October 1995 | New secretary appointed (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
20 March 1995 | Ad 01/11/94--------- £ si 99@1=99 £ ic 24901/25000 (2 pages) |
16 March 1995 | Accounting reference date notified as 30/11 (1 page) |
16 March 1995 | Ad 31/01/95--------- £ si 5000@1=5000 £ ic 19901/24901 (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 4 gorsey lane altrincham cheshire (1 page) |
16 March 1995 | Resolutions
|