Little Sutton
Cheshire
L66 1SH
Director Name | John Edward Woldhan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1996(1 week after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Parkhey Drive Appley Bridge Wigan Lancashire WN6 9JG |
Secretary Name | Steven Vaughan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1996(1 week after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Red Pike Little Sutton Cheshire L66 1SH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 43 Lawrence Road Hove East Sussex BN3 5QE |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 43 Lawrence Road Hove Sussex BN3 5QE |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester Lancashire M2 3HR |
---|---|
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 December |
27 January 2000 | Dissolved (1 page) |
---|---|
27 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
17 July 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Appointment of a voluntary liquidator (2 pages) |
14 July 1997 | Statement of affairs (5 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 8 red pike ellesmere port south wirral L66 1SH (1 page) |
15 January 1997 | Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
21 October 1996 | Incorporation (14 pages) |