Shevington
Wigan
Lancashire
WN6 8JE
Secretary Name | Ann Cheetham |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Greenvale Shevington Wigan Lancashire WN6 8JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 March 2006 | Dissolved (1 page) |
---|---|
23 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Appointment of a voluntary liquidator (1 page) |
22 August 2001 | Statement of affairs (7 pages) |
8 July 2001 | Return made up to 02/05/01; full list of members
|
11 April 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
7 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 June 1998 | Return made up to 02/05/98; no change of members (4 pages) |
23 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
4 August 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
2 May 1996 | Incorporation (18 pages) |