Mollington
Chester
CH1 6LD
Wales
Director Name | Neil Maxwell Harvey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tall Trees Sanderson Lane Heskin Chorley Lancashire PR7 5PX |
Director Name | Dennis John Walker |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1996(same day as company formation) |
Role | Bakery Manager |
Correspondence Address | 42 Norbury Drive Marple Stockport Cheshire SK6 6LW |
Secretary Name | Neil Maxwell Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tall Trees Sanderson Lane Heskin Chorley Lancashire PR7 5PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
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 |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
24 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
12 November 1997 | Appointment of a voluntary liquidator (2 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Statement of affairs (11 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: unit e newton business park cartwright street hyde cheshire SK14 4FA (1 page) |
30 April 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
24 April 1997 | Ad 15/04/97--------- £ si 68321@1=68321 £ ic 2/68323 (2 pages) |
25 January 1997 | Particulars of mortgage/charge (6 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 November 1996 | Incorporation (17 pages) |