Wilmslow
Cheshire
SK9 2JH
Secretary Name | Mark Kilgallon |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Book Keeper |
Correspondence Address | 113 Nangreave Road Heaviley Stockport Cheshire SK2 6DG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
16 September 1999 | Dissolved (1 page) |
---|---|
16 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1998 | Statement of affairs (6 pages) |
21 April 1998 | Appointment of a voluntary liquidator (1 page) |
8 April 1998 | Resolutions
|
23 March 1998 | Return made up to 16/02/98; no change of members
|
6 November 1997 | Director resigned (1 page) |
8 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
22 August 1996 | Return made up to 16/02/96; full list of members (6 pages) |
22 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
28 April 1995 | Ad 19/04/95--------- £ si 98@1=98 £ ic 2/100 (8 pages) |
28 April 1995 | Accounting reference date notified as 28/02 (1 page) |
12 April 1995 | Company name changed lawrence cooper LIMITED\certificate issued on 13/04/95 (4 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 20 holywell row london EC2A 4JB (1 page) |
9 April 1995 | £ nc 100/100000 27/03/95 (1 page) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|