Kingston
Canterbury
Kent
CT4 6HR
Secretary Name | Mr Robert Carsley Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Black Robin Lane Kingston Canterbury Kent CT4 6HR |
Director Name | Guy Cherry |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1999(11 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 41 Waterside Drive Market Drayton Shropshire TF9 1HU |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Dawn Ann Bettany |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hollies Cheswardine Market Drayton Shropshire TF9 2SB |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Noel Cherry |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 1999) |
Role | Managing Director |
Correspondence Address | The Stables Pound Court Wollerton Market Drayton Shropshire TF9 3NB |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
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 | 30 April |
25 April 2001 | Dissolved (1 page) |
---|---|
25 January 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 June 1999 | Appointment of a voluntary liquidator (1 page) |
17 June 1999 | Resolutions
|
17 June 1999 | Statement of affairs (8 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |
13 April 1999 | Return made up to 25/02/99; full list of members
|
26 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
25 September 1998 | Company name changed tyre distributors LTD.\certificate issued on 28/09/98 (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Ad 06/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: UNIT4 barrowmore business centre barrowmore estate great barrow great barrow chester cheshire CH3 7JS (1 page) |
25 February 1998 | Incorporation (13 pages) |