Waterfoot
Rossendale
Lancashire
BB4 9TT
Secretary Name | Neil Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 May 1999) |
Role | Company Director |
Correspondence Address | 53 Warwick Street Haslingden Rossendale Lancashire BB4 5LR |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Frank Edward Bentley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1997) |
Role | Trainer |
Correspondence Address | 978 Rochdale Road Todmorden Lancashire OL14 6TY |
Secretary Name | Frank Edward Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1997) |
Role | Trainer |
Correspondence Address | 978 Rochdale Road Todmorden Lancashire OL14 6TY |
Registered Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
25 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 December 1998 | Application for striking-off (1 page) |
30 September 1998 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
30 September 1998 | New secretary appointed (1 page) |
3 August 1998 | Return made up to 28/05/98; no change of members
|
26 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
8 June 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
20 September 1996 | Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page) |
20 June 1996 | Company name changed nevrus (672) LIMITED\certificate issued on 21/06/96 (2 pages) |
28 May 1996 | Incorporation (12 pages) |