Bidston
Birkenhead
Merseyside
L43 7XS
Director Name | Mrs Jayne Harvey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1995(2 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | 55 Statham Road Bidston Birkenhead Merseyside L43 7XS |
Secretary Name | Mrs Jayne Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1995(2 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | 55 Statham Road Bidston Birkenhead Merseyside L43 7XS |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 February 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Peter House Manchester M1 5AB |
---|---|
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 |
29 July 1996 | Dissolved (1 page) |
---|---|
29 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 1995 | Appointment of a voluntary liquidator (2 pages) |
11 December 1995 | Resolutions
|
28 November 1995 | Registered office changed on 28/11/95 from: bangor business centre 2 farrar road bangor gwynedd LL57 1LJ (1 page) |
27 March 1995 | New secretary appointed;new director appointed (2 pages) |
23 March 1995 | Company name changed standnote LIMITED\certificate issued on 24/03/95 (4 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
21 March 1995 | Secretary resigned (2 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Memorandum and Articles of Association (6 pages) |