Peover Heath Over Peover
Knutsford
Cheshire
WA16 8UN
Director Name | Marie Bridget Cornish |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(4 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | Old Acres Well Bank Lane Peover Heath Over Peover Knutsford Cheshire WA16 8UP |
Secretary Name | Charles Mervyn Trevor Cornish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(4 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | Old Acres Well Bank Lane Peover Heath Over Peover Knutsford Cheshire WA16 8UN |
Director Name | Mark Liam Slattery |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1996(5 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 June 2000) |
Role | Manager |
Correspondence Address | 6 Wellbank Cottage Wellbank Lane Over Peover Knutsford Cheshire WA16 8UW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Commercial Union House Albert Square Manchester M2 6LP |
---|---|
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 | 30 April |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
22 October 1999 | Receiver ceasing to act (1 page) |
22 October 1999 | Receiver ceasing to act (1 page) |
23 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 January 1998 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
19 January 1998 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
3 October 1997 | Administrative Receiver's report (10 pages) |
18 July 1997 | Appointment of receiver/manager (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: cornwall house pepper road bramhall technology park hazel grove stockport cheshire SK7 5BW (1 page) |
12 June 1997 | Appointment of receiver/manager (1 page) |
26 March 1997 | Return made up to 25/01/97; full list of members
|
4 February 1997 | Registered office changed on 04/02/97 from: 1 cranmer street long eaton nottinghamshire NG10 1NJ (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Ad 29/01/96--------- £ si 122@1=122 £ ic 2/124 (2 pages) |
6 November 1996 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Incorporation (16 pages) |