Godley
Hyde
Cheshire
SK14 3SA
Director Name | Tina Betty Tunnicliffe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Administrator |
Correspondence Address | 54 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Director Name | Susan Whitter |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | The Cottage 12 Chapel Lane Rixton Warrington Cheshire WA3 6HG |
Secretary Name | Susan Whitter |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | The Cottage 12 Chapel Lane Rixton Warrington Cheshire WA3 6HG |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Tina Betty Tunnicliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1997(3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 54 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Director Name | Jonathan James Mitchell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Longdon Road Knowle Solihull West Midlands B93 9HY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Latham Crossley & Davis Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 July |
8 August 2003 | Dissolved (1 page) |
---|---|
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Appointment of a voluntary liquidator (1 page) |
31 July 1998 | Statement of affairs (8 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: tameside business centre windmill lane denton manchester M34 3QS (1 page) |
1 February 1998 | Director resigned (1 page) |
10 September 1997 | Ad 04/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Incorporation (16 pages) |