Fordham Heath
Colchester
Essex
CO3 5TG
Director Name | Mr Keith Maher |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tippett House Smithills Dean Road Bolton BL1 7NX |
Director Name | David Moulds |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Chantry Calveley Tarporley Cheshire CW6 9JU |
Director Name | Christopher Paine |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Church Road Astley Manchester Lancashire M29 7FS |
Director Name | David Howarth |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 101 Pennine Road Horwich Bolton Lancashire BL6 7HW |
Secretary Name | David Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 101 Pennine Road Horwich Bolton Lancashire BL6 7HW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 April 2001 | Dissolved (1 page) |
---|---|
30 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Liquidators statement of receipts and payments (5 pages) |
6 May 1997 | Liquidators statement of receipts and payments (5 pages) |
4 November 1996 | Liquidators statement of receipts and payments (5 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 33-35 winter hey lane horwich bolton lancashire BL6 7AD (1 page) |
21 November 1995 | Appointment of a voluntary liquidator (2 pages) |
21 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Appointment of a voluntary liquidator (2 pages) |
26 June 1995 | Secretary resigned;director resigned (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: 372 old street london EC1V 9LT (1 page) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
22 March 1995 | Incorporation (14 pages) |