Winsford
Cheshire
CW7 1PF
Director Name | Kevin Patrick Crotty |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 72 Brown Lane Heald Green Cheadle Cheshire SK8 3RG |
Director Name | Kevin Patrick Crotty |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 day after company formation) |
Appointment Duration | 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 72 Brown Lane Heald Green Cheadle Cheshire SK8 3RG |
Director Name | Noreen Ingham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(7 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 22 Park Road Gatley Cheadle Cheshire SK8 4HP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1997) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | 52 Cobden Street Brindleheath Salford Manchester M6 6WF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 July 2005 | Dissolved (1 page) |
---|---|
21 May 1999 | Completion of winding up (1 page) |
21 May 1999 | Dissolution deferment (1 page) |
23 April 1998 | Order of court to wind up (1 page) |
14 January 1998 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
5 September 1997 | Return made up to 29/08/97; no change of members
|
5 September 1997 | New director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
8 June 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 June 1997 | Resolutions
|
1 April 1997 | Resolutions
|
6 November 1996 | Return made up to 29/08/96; full list of members (6 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: hilton house the downs altrincham cheshire WA14 (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
21 April 1996 | Accounting reference date notified as 31/03 (1 page) |
14 September 1995 | Secretary resigned;new director appointed (2 pages) |
5 September 1995 | New secretary appointed;director resigned (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 August 1995 | Incorporation (10 pages) |