West Timperley
Altrincham
Cheshire
WA14 5NX
Director Name | Debbie Jayne Jordan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwind Castle Mill Lane Ashley Cheshire WA15 0QT |
Director Name | Jeffrey William Naylor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1997(same day as company formation) |
Role | Garage Manager |
Correspondence Address | 4 Alder Drive Timperley Altrincham Cheshire WA15 7YG |
Secretary Name | Debbie Jayne Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwind Castle Mill Lane Ashley Cheshire WA15 0QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bdo Stoy Hayward 3rd Floor Peter House St Peters Square Manchester M1 5AB |
---|---|
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 | 31 October |
8 June 2000 | Dissolved (1 page) |
---|---|
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Resolutions
|
9 November 1998 | Resolutions
|
5 November 1998 | Statement of affairs (13 pages) |
5 November 1998 | Appointment of a voluntary liquidator (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
14 October 1997 | Incorporation (13 pages) |