Manchester Road
Rixton
Warrington, Cheshire
WA3 6HY
Director Name | Thomas Desmond Armstrong |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 November 2000) |
Role | Plant Hire Operator |
Correspondence Address | Hollingarth Manchester Road Rixton, Warrington Cheshire WA3 6HY |
Secretary Name | Thomas Desmond Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 November 2000) |
Role | Company Director |
Correspondence Address | Hollingarth Manchester Road Rixton, Warrington Cheshire WA3 6HY |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
14 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 April 1998 | Dissolved (1 page) |
21 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Appointment of a voluntary liquidator (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: hollingarth manchester road rixton warrington WA3 6HY (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |