Whiston
Prescot
Merseyside
L35 3SQ
Director Name | David Peter Robert Henshaw |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1995(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 117 Radway Road Liverpool Merseyside L36 8HG |
Secretary Name | David Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Windy Arbor Road Whiston Prescot Merseyside L35 3SQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
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 | 31 March |
22 December 1997 | Dissolved (1 page) |
---|---|
22 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: unit D83 brunswick business park liverpool merseyside L3 4BD (1 page) |
11 June 1996 | Appointment of a voluntary liquidator (1 page) |
11 June 1996 | Resolutions
|
31 March 1996 | Accounting reference date notified as 31/03 (1 page) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Secretary resigned (2 pages) |
15 August 1995 | Incorporation (22 pages) |