High Legh
Knutsford
Cheshire
WA16 6PF
Secretary Name | Mrs Helen Kathryn Severn |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1995(12 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Mill Cottage 8 Moss Lane Bollington Macclesfield Cheshire SK10 5HJ |
Director Name | William Jonathan Evison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1995(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Manager |
Correspondence Address | Norcliffe Farm House Altrincham Road Styal Wilmslow Cheshire SK9 4LH |
Secretary Name | Gillian Vawdrey Worth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Correspondence Address | 4 West Vale Road Timperley Altrincham Cheshire WA15 7RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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 | 04 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 26 Heath Street Golborne Warrington Cheshire WA3 3AD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 June 1999 | Dissolved (1 page) |
---|---|
22 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
7 June 1996 | Appointment of a voluntary liquidator (1 page) |
7 June 1996 | Resolutions
|
2 May 1996 | Registered office changed on 02/05/96 from: unit G8 hallam mill hallam street stockport cheshire SK2 6PT (1 page) |
4 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Return made up to 04/07/95; full list of members
|
5 September 1995 | New secretary appointed (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |