Crewe
Cheshire
CW2 7PH
Secretary Name | Dianne Winward |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 43 Rope Lane Shavington Crewe Cheshire CW2 5DT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Lynda Evanie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Healey Close Leighton Crewe Cheshire CW1 4RS |
Registered Address | C/O Harrison Peak Osborne Place 30 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
24 March 2000 | Dissolved (1 page) |
---|---|
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Appointment of a voluntary liquidator (1 page) |
23 September 1998 | Statement of affairs (9 pages) |
23 September 1998 | Resolutions
|
15 September 1998 | Registered office changed on 15/09/98 from: the forum wistaston road business centre crewe cheshire CW2 7RP (1 page) |
10 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 November 1997 | Return made up to 06/10/97; full list of members (6 pages) |
29 July 1997 | Auditor's resignation (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: the dowery barker street nantwich cheshire CW5 5TE (1 page) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 November 1996 | Return made up to 06/10/96; full list of members (5 pages) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 October 1995 | Incorporation (22 pages) |