Monea
Enniskillen
Co Fermanagh
BT74 8ET
Northern Ireland
Director Name | Charles Stuart Reich |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Meiws Croft Off Meiws Road Blackburn Lancashire BB2 6QH |
Secretary Name | Mr Vincent Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1995(same day as company formation) |
Role | Business Executive |
Correspondence Address | Carrageen Cottage Monea Enniskillen Co Fermanagh BT74 8ET Northern Ireland |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Enterprise House 2 Pass Street Oldham Lancashire OL9 6HZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 September 1998 | Dissolved (1 page) |
---|---|
8 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 November 1997 | Statement of affairs (5 pages) |
28 August 1997 | Appointment of a voluntary liquidator (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: clarre bell chartered accountant regency court 62 64 deansgate manchester M3 2EN (1 page) |
16 June 1997 | Resolutions
|
13 June 1997 | Registered office changed on 13/06/97 from: c/o harrison walker archway house bridge street oldham lancashire OL1 1EP (1 page) |
11 April 1997 | Return made up to 02/02/97; full list of members (8 pages) |
24 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Nc inc already adjusted 16/09/96 (1 page) |
16 October 1996 | Resolutions
|
16 October 1996 | Ad 16/09/96--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Return made up to 02/02/96; full list of members (6 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Memorandum and Articles of Association (24 pages) |
14 March 1995 | Accounting reference date notified as 31/03 (1 page) |
14 March 1995 | Ad 07/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |