Rainford
St Helens
Merseyside
Secretary Name | Angela Margaret Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 66 Croxteth Drive Rainford St Helens Merseyside WA11 8LA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 August 2002 | Dissolved (1 page) |
---|---|
2 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Statement of affairs (6 pages) |
16 March 1998 | Appointment of a voluntary liquidator (1 page) |
9 March 1998 | Resolutions
|
2 March 1998 | Registered office changed on 02/03/98 from: 66A sutton road st helens merseyside WA9 3DL (1 page) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1996 | Return made up to 28/06/96; full list of members
|
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: 372 old street london EC1V 9LT (1 page) |
28 June 1995 | Incorporation (11 pages) |