Wimbledon
London
SW19 5JU
Director Name | Stephen John Sebire |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years (closed 18 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oak Farm Congleton Road Bosley Macclesfield Cheshire SK11 0PW |
Director Name | Mr Peter David Shufflebottom |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | Birch Moss Buxton Road Congleton Cheshire CW12 3PG |
Secretary Name | Oliver Samuel Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 August 1998) |
Role | Secretary |
Correspondence Address | 8 Windsor Drive Alsager Cheshire ST7 2TE |
Director Name | Helen Pauline Ann Hardicker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 May 1996) |
Role | Sales Director |
Correspondence Address | 6 Farmleigh Drive Crewe Cheshire CW1 3PZ |
Secretary Name | Peter Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 March 1996) |
Role | Certified |
Correspondence Address | 2 Spring Cottages Knowl Hill Common Knowl Hill Reading RG10 9YH |
Director Name | Arkwright House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Registered Address | 3rd Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 November 1997 | Receiver ceasing to act (1 page) |
18 July 1997 | Receiver's abstract of receipts and payments (4 pages) |
19 September 1996 | Statement of affairs (32 pages) |
19 September 1996 | Administrative Receiver's report (5 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: elizabeth mill worrall street congleton cheshire SW12 1DT (1 page) |
16 July 1996 | Appointment of receiver/manager (1 page) |
12 June 1996 | Return made up to 12/05/96; full list of members
|
3 June 1996 | Director resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 6TH floor, arkwright house parsonage gardens manchester M3 2LE (1 page) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New secretary appointed (4 pages) |
17 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Incorporation (60 pages) |