Lymm
Cheshire
WA13 0HD
Director Name | Perry Francis Joseph Slade |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 15 The Beechwalk Liverpool Lancashire L14 1QL |
Secretary Name | Perry Francis Joseph Slade |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 15 The Beechwalk Liverpool Lancashire L14 1QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 July 1999 | Dissolved (1 page) |
---|---|
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: unit 8 penlake industrial estate reginald road st helens merseyside (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | Statement of affairs (5 pages) |
16 June 1998 | Appointment of a voluntary liquidator (2 pages) |
1 October 1997 | Company name changed wetweek LTD\certificate issued on 02/10/97 (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 10 coppice green westbrook warrington WA5 5WA (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 1ST foor suite 39A leicester road salford M7 4AS (1 page) |
28 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Incorporation (12 pages) |