Runcorn
Cheshire
WA7 5PE
Director Name | John Peter George Smith |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1997(same day as company formation) |
Role | Educational Consultant |
Correspondence Address | 14 Norman Road Runcorn Cheshire WA7 5PE |
Secretary Name | John Peter George Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1997(same day as company formation) |
Role | Educational Consultant |
Correspondence Address | 14 Norman Road Runcorn Cheshire WA7 5PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
27 October 1999 | Dissolved (1 page) |
---|---|
5 August 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 1999 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | Appointment of a voluntary liquidator (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: salford university business par 32-36 winders way salford M6 6AR (1 page) |
12 June 1998 | Statement of affairs (5 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Company name changed winders training LIMITED\certificate issued on 01/08/97 (2 pages) |
10 July 1997 | Ad 02/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |