Hallaton
Market Harborough
Leicestershire
LE16 8UH
Secretary Name | Rebecca Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 16 Moorland Road Woodsmoor Stockport Cheshire SK2 7AT |
Director Name | Doreen Muddiman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Thorncliffe Gardens Auckley Doncaster South Yorkshire DN9 3PE |
Director Name | Dorothy Jean Wright |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Secretary Name | Dorothy Jean Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O 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 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 March 2000 | Dissolved (1 page) |
---|---|
20 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 1999 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: the redwood suite clemence house mellor road stockport SK8 5AT (1 page) |
19 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
4 June 1997 | New secretary appointed (2 pages) |
1 May 1997 | Ad 27/03/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
5 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
22 May 1996 | Return made up to 04/05/96; full list of members
|
22 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1995 | Secretary resigned (2 pages) |
4 May 1995 | Incorporation (22 pages) |