Newton Le Willows
Merseyside
WA12 0JF
Director Name | Eamon Anthony Richardson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 September 2000) |
Role | Leasing Executive |
Correspondence Address | 75 Churchfield Shevington Wigan Lancashire WN6 8BE |
Secretary Name | Michael Leonard Colling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 September 2000) |
Role | Leasing Executive |
Correspondence Address | 25 Wincham Road Sale Cheshire M33 4PN |
Director Name | Stephen Worthington |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 1998) |
Role | Installation Manager |
Correspondence Address | 242 Wargrave Road Newton Le Willows Merseyside WA12 8EM |
Secretary Name | Colette Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 242 Wargrave Road Newton Le Willows Merseyside WA12 8EL |
Director Name | Michael Leonard Colling |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1999) |
Role | Leasing Executive |
Correspondence Address | 25 Wincham Road Sale Cheshire M33 4PN |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | The Granary Wallgate Wigan Lancashire WN1 1BA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2000 | Application for striking-off (1 page) |
3 November 1999 | Return made up to 07/10/99; full list of members
|
27 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
19 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 79/83 twist lane leigh lancashire WN7 4DW (1 page) |
18 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Director's particulars changed (2 pages) |
25 July 1996 | Full accounts made up to 31 October 1995 (10 pages) |
8 January 1996 | Return made up to 07/10/95; full list of members (6 pages) |
17 August 1995 | New secretary appointed (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 8 bridgeman terrace wigan WN1 1SX (1 page) |
17 August 1995 | New director appointed (2 pages) |
16 August 1995 | Particulars of mortgage/charge (10 pages) |