Hindley
Wigan
Lancashire
WN2 3SF
Director Name | Frank Patrick Swanick |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Longfield Road Bolton BL3 3TA |
Secretary Name | Philip Atherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Barlows Farm House Close Lane Hindley Wigan Lancashire WN2 3SF |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Alberton House St Mary's Parsonage Manchester M3 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 February 1998 | Dissolved (1 page) |
---|---|
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
8 February 1996 | Resolutions
|
8 February 1996 | Appointment of a voluntary liquidator (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: unit 2, tyldesley meadows off sale lane tyldesley manchester M29 (1 page) |
22 March 1995 | Ad 09/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 1995 | Accounting reference date notified as 30/04 (1 page) |
2 March 1995 | Particulars of mortgage/charge (10 pages) |