Rufford
Ormskirk
Lancashire
L40 1SQ
Director Name | William Royston Kennaugh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1995(2 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Wholesale Butcher |
Correspondence Address | 518 Liverpool Road Rufford Ormskirk Lancashire L40 1SQ |
Secretary Name | Barbara Pamela Kennaugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1995(2 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Correspondence Address | 518 Liverpool Road Rufford Ormskirk Lancashire L40 1SQ |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
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 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
22 February 2000 | Dissolved (1 page) |
---|---|
22 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Statement of affairs (14 pages) |
9 February 1998 | Appointment of a voluntary liquidator (1 page) |
9 February 1998 | Resolutions
|
6 February 1998 | Registered office changed on 06/02/98 from: 127-128 walton summit bamber bridge preston PR5 8AE (1 page) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
25 November 1996 | Return made up to 27/06/96; full list of members
|
25 November 1996 | Accounting reference date shortened from 30/09/96 to 31/01/96 (1 page) |
5 February 1996 | Particulars of mortgage/charge (9 pages) |
6 October 1995 | New secretary appointed;new director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Accounting reference date notified as 30/09 (1 page) |
6 October 1995 | Ad 01/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: 518 liverpool road rufford ormskirk lancashire L40 1SQ (1 page) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 102 sydney street london SW3 6NJ (1 page) |
27 June 1995 | Incorporation (12 pages) |