Mobberley
Cheshire
WA16 7NP
Secretary Name | Jean Elizabeth Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | Two Gates Wood Lane Mobberley Knutsford Cheshire WA16 7NP |
Director Name | Mr Michael Shaw |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Miss Pickerings Field Acton Trussell Stafford Staffordshire ST17 0YN |
Secretary Name | Mr Michael Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Miss Pickerings Field Acton Trussell Stafford Staffordshire ST17 0YN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Release of liquidator (1 page) |
16 May 2003 | Appointment of a voluntary liquidator (1 page) |
16 May 2003 | O/C replacement of liquidator (12 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: two gates wood lane mobberley knutsford cheshire WA16 7NP (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | Appointment of a voluntary liquidator (1 page) |
8 December 1999 | Statement of affairs (6 pages) |
6 October 1999 | Return made up to 15/03/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: 4 edgehill chase adlington road wilmslow cheshire SK9 2DJ (1 page) |
27 November 1998 | Return made up to 15/03/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 June 1997 | Return made up to 15/03/97; full list of members (7 pages) |
2 December 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned;director resigned (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: c/o percy westhead & company 61 mosley street manchester M2 4AD (1 page) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 March 1996 | Return made up to 15/03/96; full list of members
|
17 March 1995 | Secretary resigned (1 page) |