Worsley
Manchester
M28 2SN
Director Name | Andrew Leatham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Newspaper Executive |
Correspondence Address | 70 High Street Belmont Bolton BL7 8AL |
Director Name | Nicholas Alan Morgan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Accountant |
Correspondence Address | 25a Nantwich Road Crewe Cheshire CW2 6AF |
Director Name | Donald Gilchrist Trelford |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Journalist And Media Consultan |
Correspondence Address | 20 Richmond Crescent London N1 0LZ |
Secretary Name | Glynn Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Solicitor |
Correspondence Address | 11 The Commons Sandbach Cheshire CW11 0EG |
Director Name | Glynn Buckley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 1996) |
Role | Solicitor |
Correspondence Address | 11 The Commons Sandbach Cheshire CW11 0EG |
Director Name | Mr Simon Crompton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 January 1996) |
Role | Design Engineer |
Country of Residence | Kenya |
Correspondence Address | 47 The Parade Royal Priors Leamington Spa Warwickshire CV32 4BL |
Director Name | Nicholas Alan Morgan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 1995) |
Role | Accountant |
Correspondence Address | 25a Nantwich Road Crewe Cheshire CW2 6AF |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 June 1999 | Dissolved (1 page) |
---|---|
2 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | Liquidators statement of receipts and payments (5 pages) |
22 October 1996 | Appointment of a voluntary liquidator (1 page) |
22 October 1996 | Resolutions
|
27 September 1996 | Registered office changed on 27/09/96 from: 25 a&b nantwich road crewe CW2 6AF (1 page) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
28 November 1995 | Return made up to 16/08/95; full list of members (14 pages) |
28 July 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Accounting reference date notified as 30/04 (1 page) |
5 April 1995 | Ad 03/03/95--------- £ si 56@1=56 £ ic 100/156 (2 pages) |
28 March 1995 | Director resigned (2 pages) |
22 March 1995 | Particulars of mortgage/charge (12 pages) |
9 March 1995 | New director appointed (2 pages) |
9 March 1995 | New director appointed (2 pages) |
9 March 1995 | New director appointed (2 pages) |