Northwich
Cheshire
CW8 1HB
Director Name | Cyril Cantor Stone |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Cleaning Manager |
Correspondence Address | 6 Robinwood Court Leeds LS8 1DZ |
Director Name | Mr Ralph Gabbatiss |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 February 1996) |
Role | Accountant |
Correspondence Address | 2 Beeston Street Northwich Cheshire CW8 1HB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 27 Downs Court The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 July 2000 | Dissolved (1 page) |
---|---|
26 April 2000 | Liquidators statement of receipts and payments (5 pages) |
26 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: two beeston street northwich cheshire CW8 1HB (1 page) |
10 February 1998 | Statement of affairs (5 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Appointment of a voluntary liquidator (2 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
25 March 1996 | Return made up to 09/03/96; full list of members
|
25 March 1996 | New director appointed (2 pages) |
6 October 1995 | Accounting reference date notified as 31/03 (1 page) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |