Boughton
Chester
Cheshire
CH3 5AH
Wales
Secretary Name | Mr Peter Anthony Lord Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Four Oaks Altrincham Road Morley Wilmslow Cheshire SK9 4LT |
Director Name | Mr Jack Thompson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 111 Queens Road Hertford Hertfordshire SG13 8BJ |
Director Name | Mr John Harridge Phillips |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1996(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Management Consultant |
Correspondence Address | 18 Welford Place Wimbledon London SW19 5AJ |
Director Name | Kenneth Axelsen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 September 1994(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 1997) |
Role | 090353 |
Correspondence Address | Perching Sands Farmhouse Edburton Road Fulking West Sussex BN5 9LS |
Secretary Name | Mr Brian Maurice Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 North Promenade Lytham St Annes Lancashire FY8 2QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 December 1998 | Dissolved (1 page) |
---|---|
15 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 14 oxford court bishopsgate manchester M2 3WQ (1 page) |
4 December 1997 | Statement of affairs (7 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Appointment of a voluntary liquidator (1 page) |
3 June 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
19 October 1996 | Ad 19/08/96--------- £ si 30667@1 (2 pages) |
18 October 1996 | Return made up to 08/09/96; full list of members (6 pages) |
15 October 1996 | Ad 09/10/96--------- £ si 28334@1=28334 £ ic 2/28336 (2 pages) |
14 October 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 October 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
17 September 1996 | New director appointed (2 pages) |
22 January 1996 | £ nc 1000/100000 03/01/96 (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 14 oxford court bishopsgate manchester M2 3WQ (1 page) |
22 January 1996 | Resolutions
|
22 December 1995 | New director appointed (2 pages) |
4 December 1995 | Return made up to 08/09/95; full list of members
|
21 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Accounting reference date notified as 31/03 (1 page) |