St Helens
Merseyside
WA10 3PG
Secretary Name | Sally Anne Dorsett |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Scholes Park St Helens Merseyside WA10 3PG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
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 March |
22 May 1999 | Dissolved (1 page) |
---|---|
22 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1998 | Appointment of a voluntary liquidator (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Statement of affairs (5 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 30 scholes park st helens merseyside WA10 3PG (1 page) |
10 October 1997 | Return made up to 08/07/97; full list of members
|
10 October 1997 | Registered office changed on 10/10/97 from: j f renshaw crown street liverpool L8 7RF (1 page) |
8 October 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
12 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Incorporation (14 pages) |