Wolverhampton
WV3 9BB
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Leonard Higginbottom |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 25 Bridge Street Macclesfield Cheshire SK11 6EG |
Director Name | Patricia Birtwistle |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 April 1999) |
Role | Administration |
Correspondence Address | 3b Studley Road Wolverhampton WV3 9BB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Brookbury Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 December 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 02 January 1999) |
Correspondence Address | Canon Court 5 Institute Street Bolton Lancashire BL1 1PZ |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2002 | Dissolved (1 page) |
---|---|
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Statement of affairs (5 pages) |
30 May 2001 | Appointment of a voluntary liquidator (2 pages) |
30 May 2001 | Resolutions
|
18 May 2001 | Registered office changed on 18/05/01 from: montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH (1 page) |
11 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
21 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 December 1999 | Return made up to 06/12/99; full list of members
|
4 March 1999 | Secretary's particulars changed (1 page) |
22 February 1999 | Return made up to 06/12/98; no change of members (4 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (2 pages) |
6 January 1999 | Full accounts made up to 31 December 1998 (5 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
23 February 1998 | Company name changed brookbury printing company LTD.\certificate issued on 24/02/98 (2 pages) |
10 February 1998 | Return made up to 06/12/97; no change of members (4 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 25 bridge street macclesfield cheshire SK11 6EG (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
26 February 1997 | Return made up to 06/12/96; full list of members (6 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Director resigned (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |