Leamington Spa
Warwickshire
CV32 5HH
Secretary Name | Edward John Gamble |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 1 9 Dale Street Leamington Spa Warwickshire CV32 5HH |
Director Name | Bernice Anne Gamble |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 1 9 Dale Street Leamington Spa Warwickshire CV32 5HH |
Director Name | Mrs Barbara Mary Shuttleworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Sandringham Road Boothstown Worsley Manchester Lancashire M28 1LX |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | A H Tomlinson & Co St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
8 August 2000 | Dissolved (1 page) |
---|---|
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Statement of affairs (5 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Appointment of a voluntary liquidator (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR (1 page) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 June 1998 | Return made up to 02/05/98; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
25 July 1997 | Return made up to 02/05/97; full list of members (6 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: frenkel topping barnett house 53 fountain street manchester M2 2AN (1 page) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Director resigned (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Secretary resigned (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New secretary appointed;new director appointed (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
2 May 1996 | Incorporation (14 pages) |