Wilmslow
Cheshire
SK9 6EJ
Director Name | Ronald John De Vries |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Hackford Close Bury Lancashire BL8 1XP |
Secretary Name | Mrs Gillian Dawn Houlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 18 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Director Name | Philip James Leonard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Aritish |
Status | Resigned |
Appointed | 09 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1996) |
Role | Import Manager |
Correspondence Address | 14 Hollins Mews Hollins Unsworth Bury Lancashire BL9 8DE |
Secretary Name | Mr John Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 9 months (resigned 10 October 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Leonard Curtis & Partners Third Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 February 1999 | Dissolved (1 page) |
---|---|
13 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 1998 | Liquidators statement of receipts and payments (6 pages) |
23 September 1998 | Liquidators statement of receipts and payments (6 pages) |
18 September 1997 | Appointment of a voluntary liquidator (2 pages) |
18 September 1997 | Statement of affairs (8 pages) |
18 September 1997 | Resolutions
|
8 September 1997 | Registered office changed on 08/09/97 from: 18 green villa park wilsmlow cheshire SK9 6EJ (1 page) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Nc inc already adjusted 28/01/97 (1 page) |
3 February 1997 | Resolutions
|
3 February 1997 | Ad 28/01/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
7 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
19 April 1996 | Accounting reference date notified as 31/05 (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Ad 19/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: suite 12625 72 new bond street london W1Y 9DD (1 page) |
29 December 1995 | Incorporation (30 pages) |