Davenport
Stockport
Cheshire
SK3 8SL
Director Name | Gerald Moore |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Meadow Way Edgworth Bolton Lancashire BL7 0DE |
Secretary Name | Gerald Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Meadow Way Edgworth Bolton Lancashire BL7 0DE |
Director Name | Mr Derek Cox |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Cherrybrook Station Lane Rushton Spencer Macclesfield Cheshire SK11 0QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 | 31 January |
21 December 1995 | Return of final meeting in a members' voluntary winding up (6 pages) |
---|---|
16 August 1995 | Ad 11/07/95--------- £ si 5098@1 (2 pages) |
16 August 1995 | Statement of affairs (18 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: haigh avenue whitehill industrial estate stockport cheshire SK4 1NZ (1 page) |
24 July 1995 | Resolutions
|
24 July 1995 | Appointment of a voluntary liquidator (2 pages) |
24 July 1995 | Declaration of solvency (6 pages) |
19 July 1995 | Accounting reference date notified as 31/01 (1 page) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | £ nc 1000/5100 11/07/95 (1 page) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Secretary resigned;new director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |