Clayton Le Woods
Chorley
Lancashire
PR6 7UH
Secretary Name | Diana Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Oakcroft Woodend Clayton Le Woods Chorley Lancashire PR6 7UH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester Greater Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
30 June 1999 | Dissolved (1 page) |
---|---|
30 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Statement of affairs (9 pages) |
9 October 1997 | Appointment of a voluntary liquidator (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: unit 4-5 new mill industrial est club street bamber bridge preston PR5 6EN (1 page) |
14 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
8 October 1996 | Return made up to 22/08/96; no change of members (4 pages) |
14 November 1995 | Return made up to 22/08/95; full list of members (6 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: unit 514 four hawks road walton summit bambit bridge preston prj 8AU (1 page) |
24 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1994 | Company name changed discamatic LIMITED\certificate issued on 18/10/94 (2 pages) |
22 August 1994 | Incorporation (16 pages) |