Castle Mill Lane
Ashley
Cheshire
WA15 0QT
Secretary Name | Debbie Jayne Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1996(3 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Correspondence Address | Westwind Castle Mill Lane Ashley Cheshire WA15 0QT |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Edward James Gaffney |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 10 Douglas Road Hazel Grove Stockport Cheshire SK7 4JG |
Director Name | David Jordan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | Westwind Castle Mill Lane Ashley Cheshire WA15 0QT |
Registered Address | Bdo Stoy Hayward 3rd Floor Peter House St Peters Square Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 March 2000 | Dissolved (1 page) |
---|---|
13 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 November 1998 | Statement of affairs (9 pages) |
5 November 1998 | Appointment of a voluntary liquidator (1 page) |
5 November 1998 | Resolutions
|
22 October 1998 | Registered office changed on 22/10/98 from: wolf garage ashley road hale cheshire WA15 9NQ (1 page) |
22 April 1998 | Director resigned (1 page) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 December 1997 | Return made up to 27/12/97; no change of members
|
23 December 1996 | Return made up to 27/12/96; full list of members
|
22 October 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
1 October 1996 | Ad 20/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1996 | Auditor's resignation (1 page) |
9 February 1996 | Company name changed slatershelfco 306 LIMITED\certificate issued on 12/02/96 (2 pages) |
27 December 1995 | Incorporation (32 pages) |