Cawthorne
Barnsley
South Yorkshire
S75 4ES
Secretary Name | Mr John Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 40 St Juliens Way Cawthorne South Yorkshire S75 4ES |
Secretary Name | Mr John Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Turnpike Gate Wickwar Wotton-Under-Edge Glos GL12 8ND Wales |
Director Name | Hamish Alister McMurray |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 1995) |
Role | Project Manager |
Correspondence Address | 7 Wilkinson Street Sale Cheshire M33 3HW |
Secretary Name | Jennifer Mary Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 9 Turnpike Gate Wickwar Wotton Under Edge Gloucestershire GL12 8ND Wales |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 January 2001 | Dissolved (1 page) |
---|---|
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Liquidators statement of receipts and payments (5 pages) |
29 October 1997 | Statement of affairs (15 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Appointment of a voluntary liquidator (2 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 40 st julien's way cawthorne,barnsley S. yorks. S75 4ES (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 November 1996 | Return made up to 13/09/96; no change of members (5 pages) |
11 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
19 October 1995 | Return made up to 13/09/95; full list of members
|
13 September 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
13 September 1995 | Director resigned (2 pages) |