Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Director Name | Neil Geoffrey Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 541 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Mr Keith Doughty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Barton Hey Drive Caldy Wirral CH48 1PZ Wales |
Secretary Name | Neil Julian Rothwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | 20 Fowler Street Macclesfield Cheshire SK10 2AN |
Secretary Name | Paul Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Olympic Court Third Avenue Trafford Park Manchester Lancashire M17 1AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 January |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
5 February 1998 | Accounting reference date extended from 31/07/98 to 30/01/99 (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: hale top house east thorley lane manchester airport manchester M90 5UG (1 page) |
27 January 1998 | Ad 06/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
11 November 1997 | New director appointed (3 pages) |
11 November 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 August 1997 | New secretary appointed;new director appointed (3 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
31 July 1997 | Incorporation (13 pages) |