Fano Ps
61032
Secretary Name | Brenda Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 30 Barford Close Westbrook Warrington Cheshire WA5 5TL |
Director Name | Antonio De Blasio |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 January 1998(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 36 Chester Road Helsby Warrington WA6 0EZ |
Director Name | Mr Alexander Fairlie Peckham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 1997) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 285 Moorside Road Flixton Manchester M41 5RX |
Secretary Name | Mr Alexander Fairlie Peckham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 1997) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 285 Moorside Road Flixton Manchester M41 5RX |
Director Name | Stephen Bourne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 1998) |
Role | Sales Manager |
Correspondence Address | 20 Dove Close Warrington Cheshire WA3 6QH |
Director Name | Michael John English |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 30 New Street Lutterworth Leicestershire LE17 4PQ |
Director Name | Nigel Gerken |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 20 Broadwell Drive Pennington Leigh Lancashire WN7 3NE |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 February 1996) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Secretary Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 February 1996) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 March 2003 | Dissolved (1 page) |
---|---|
18 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
10 January 2000 | Appointment of a voluntary liquidator (1 page) |
10 January 2000 | Statement of affairs (10 pages) |
10 January 2000 | Resolutions
|
19 July 1999 | Registered office changed on 19/07/99 from: 3 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page) |
13 July 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
30 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
25 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
21 September 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
11 December 1997 | Return made up to 29/11/97; full list of members
|
7 November 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
6 October 1997 | Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
2 February 1997 | New director appointed (1 page) |
2 February 1997 | Return made up to 29/11/96; full list of members (6 pages) |
10 July 1996 | Accounting reference date notified as 31/12 (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: steam packet house 6TH floor 76 cross street manchester M2 4JU (1 page) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | New secretary appointed;new director appointed (1 page) |
26 March 1996 | Director resigned (2 pages) |
1 February 1996 | Company name changed calypso way LIMITED\certificate issued on 02/02/96 (2 pages) |
31 January 1996 | Director resigned (1 page) |
29 November 1995 | Incorporation (16 pages) |