Cheadle
Cheshire
SK8 1LP
Secretary Name | Gerald Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Longfield Road Wythenshawe Manchester Lancashire M23 0GH |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Nuttall And Co Marsland House Marsland Road Sale Cheshire M33 3LX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 March 2000 | Dissolved (1 page) |
---|---|
17 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 1999 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: c/o nuttall & co ground floor mansion house altrincham cheshire WA14 4RW (1 page) |
1 March 1999 | Statement of affairs (8 pages) |
1 March 1999 | Appointment of a voluntary liquidator (1 page) |
1 March 1999 | Resolutions
|
17 February 1999 | Registered office changed on 17/02/99 from: heaton mill heaton street denton manchester M34 3RG (1 page) |
9 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 134 percival road regis house enfield middlesex EN1 1QU (1 page) |
2 June 1997 | Incorporation (16 pages) |