Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director Name | Mr Kevin John Marren |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Director Name | Mr Charles Richard Topham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 342 Chorley New Road Heaton Bolton BL1 5AD |
Director Name | John Edward Wraeg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 6 Laurel Avenue Chadderton Oldham Greater Manchester OL9 0NJ |
Secretary Name | Mr Kevin John Marren |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Director Name | Arkwright House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 November 2003 | Dissolved (1 page) |
---|---|
27 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Statement of affairs (5 pages) |
21 January 2002 | Appointment of a voluntary liquidator (1 page) |
21 January 2002 | Resolutions
|
31 December 2001 | Registered office changed on 31/12/01 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page) |
7 December 2001 | Return made up to 14/11/01; full list of members
|
1 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
20 December 2000 | Return made up to 14/11/00; full list of members (8 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
19 November 1999 | Return made up to 14/11/99; full list of members
|
17 June 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
18 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
24 November 1997 | Return made up to 14/11/97; full list of members
|
24 September 1997 | Company name changed 25 (1996) LIMITED\certificate issued on 25/09/97 (2 pages) |
18 March 1997 | Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page) |
18 March 1997 | Resolutions
|
25 November 1996 | Incorporation (32 pages) |