Newburgh
Wigan
Lancashire
WN8 7LD
Secretary Name | John Aubrey Willmott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 17 Pine Close Newburgh Wigan Lancashire WN8 7LD |
Director Name | Mr Peter Saunders |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 years (closed 15 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shellingford Close Appley Brige Wigan Lancashire WN6 8DN |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Jean Margaret Ann Saunders |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 57 Ash Close Appley Bridge Wigan Lancashire WN6 9HU |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Beech House 23 Ladies Lane Hindley Wigan Lancashire WN2 2QA |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2000 | Application for striking-off (1 page) |
23 October 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
23 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 September 1998 | Return made up to 15/08/98; no change of members
|
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
17 June 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
20 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 April 1997 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
25 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Company name changed superclue LIMITED\certificate issued on 10/10/95 (4 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | New secretary appointed;new director appointed (2 pages) |
15 August 1995 | Incorporation (18 pages) |