Leigh
Lancashire
WN7 1JL
Secretary Name | Mrs June Rowland |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 19 December 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 West Bridgewater Street Leigh Lancashire WN7 4HB |
Secretary Name | Mrs June Rowland |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 West Bridgewater Street Leigh Lancashire WN7 4HB |
Director Name | John Michael Travers |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 December 1995) |
Role | Managing Director |
Correspondence Address | 62 Barn Lane Golborne Warrington Cheshire WA3 3PP |
Secretary Name | John Michael Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 December 1995) |
Role | Managing Director |
Correspondence Address | 62 Barn Lane Golborne Warrington Cheshire WA3 3PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lowe Towler Latham Chartered Acc Market Street Leigh Lancashire WN7 1ED |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 June 1999 | Application for striking-off (1 page) |
11 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
21 May 1996 | Return made up to 03/05/96; full list of members
|
21 March 1996 | Company name changed ties are us LIMITED\certificate issued on 22/03/96 (2 pages) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
5 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 May 1995 | Secretary resigned (2 pages) |
3 May 1995 | Incorporation (20 pages) |