Skelmersdale
Lancashire
WN8 8RW
Director Name | Julie Anne Porter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Bramhall Road Skelmersdale Lancashire WN8 8RW |
Secretary Name | Julie Anne Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Bramhall Road Skelmersdale Lancashire WN8 8RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cork Gully Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
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 September |
13 September 2000 | Dissolved (1 page) |
---|---|
13 June 2000 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Appointment of a voluntary liquidator (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: peel house peel road west pimbo skelmersdale lancashire WN8 9PT (1 page) |
5 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Incorporation (16 pages) |