Sandymoor
Runcorn
Cheshire
WA7 1QD
Director Name | Joy Karen McFayden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1995(2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Administrative Director |
Correspondence Address | 12 Newmoore Lane Sandymoor Runcorn Cheshire WA7 1QD |
Secretary Name | Joy Karen McFayden |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1995(2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Administrative Director |
Correspondence Address | 12 Newmoore Lane Sandymoor Runcorn Cheshire WA7 1QD |
Director Name | Michael Anthony Carpenter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1996(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Lime Place Railway Street Dukinfield Cheshire SK16 4NB |
Secretary Name | Mr John Gregory Halley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Dewsnap Lane Dukinfield Cheshire SK16 5AW |
Registered Address | Bond 36 Mellors Road Trafford Park Manchester M17 1PB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 27 March |
25 February 2000 | Dissolved (1 page) |
---|---|
25 November 1999 | Completion of winding up (1 page) |
24 November 1998 | Order of court to wind up (1 page) |
16 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 February 1997 | Accounting reference date extended from 28/03/96 to 27/03/97 (1 page) |
30 January 1997 | Company name changed castle warehousing and distribut ion services LIMITED\certificate issued on 31/01/97 (2 pages) |
10 December 1996 | New director appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: textilose works mosley road trafford park manchester M17 1PX (1 page) |
1 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
4 June 1996 | Accounting reference date notified as 28/03 (1 page) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
17 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Incorporation (22 pages) |