West Marden
Chichester
West Sussex
PO18 9EQ
Director Name | Mrs Julia Margaret Baker |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watergate House Watergate Park Estate West Marden Chichester West Sussex PO18 9EQ |
Secretary Name | Mrs Julia Margaret Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watergate House Watergate Park Estate West Marden Chichester West Sussex PO18 9EQ |
Director Name | Mr Christopher Fred Cottom |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 1997) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 10 Dalston Drive Moss Bank St Helens Merseyside WA11 7BE |
Director Name | William Roger Swire |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | Cross House Farm Lees Lane Dalton Wigan Lancashire WN8 7RE |
Director Name | Michael John Francis Warman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 15 December 1998) |
Role | Sales Director |
Correspondence Address | Old Stables Elsted Midhurst West Sussex GU29 0LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 May 2000 | Dissolved (1 page) |
---|---|
29 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2000 | Liquidators statement of receipts and payments (6 pages) |
23 February 2000 | Director resigned (1 page) |
14 February 2000 | Liquidators statement of receipts and payments (12 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: highleigh farm highleigh chichester west sussex PO18 9DZ (1 page) |
2 February 1999 | Statement of affairs (10 pages) |
2 February 1999 | Resolutions
|
2 February 1999 | Appointment of a voluntary liquidator (1 page) |
27 October 1998 | Return made up to 02/10/98; no change of members
|
24 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 February 1998 | Director resigned (1 page) |
26 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 August 1997 | Director resigned (1 page) |
19 October 1996 | Return made up to 02/10/96; full list of members
|
2 August 1996 | Accounting reference date shortened from 31/10/96 to 30/09/96 (1 page) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | Incorporation (22 pages) |