Chester
CH1 2NU
Wales
Director Name | Berica Minogue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | The Homestead Alder Lane Cronton Widnes Cheshire WA8 5PY |
Director Name | Mr John Patrick Minogue |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cronton Road Cronton Widnes Cheshire WA8 9PS |
Secretary Name | Berica Minogue |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | The Homestead Alder Lane Cronton Widnes Cheshire WA8 5PY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
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 April |
2 September 2000 | Dissolved (1 page) |
---|---|
2 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Statement of affairs (5 pages) |
20 April 1998 | Appointment of a voluntary liquidator (1 page) |
20 April 1998 | Resolutions
|
14 April 1998 | Registered office changed on 14/04/98 from: c/o haines watts trident house 31-33 dale street liverpool L2 2HF (1 page) |
6 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
4 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
3 July 1997 | Resolutions
|
28 April 1997 | Incorporation (18 pages) |