Callands
Warrington
Cheshire
WA5 9YF
Secretary Name | Geoffrey Patrick McGuire |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 Aberdare Close Callands Warrington Cheshire WA5 9YF |
Secretary Name | Carol Ruddick |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1995(6 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Aberdare Close Callands Warrington WA5 5YF |
Director Name | David Cross |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Heath Road Penketh Warrington Cheshire WA5 2DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cork Gully Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 April 2001 | Dissolved (1 page) |
---|---|
5 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | C/O re change of liq (8 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 June 2000 | Liquidators statement of receipts and payments (6 pages) |
26 November 1999 | Liquidators statement of receipts and payments (6 pages) |
9 June 1999 | Liquidators statement of receipts and payments (6 pages) |
2 December 1998 | Liquidators statement of receipts and payments (6 pages) |
5 December 1997 | Statement of affairs (7 pages) |
26 November 1997 | Appointment of a voluntary liquidator (1 page) |
26 November 1997 | Resolutions
|
18 August 1997 | Return made up to 22/06/96; full list of members
|
18 August 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 130 leicester street sankey green warrington cheshire WA5 1TB (1 page) |
19 March 1997 | Director resigned (1 page) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1995 | New secretary appointed (2 pages) |
21 July 1995 | Ad 03/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1995 | Accounting reference date notified as 30/06 (1 page) |
28 June 1995 | Secretary resigned (1 page) |
22 June 1995 | Incorporation (22 pages) |