Hough Green
Widnes
Cheshire
WA8 8JB
Director Name | Kenneth Urquhart Wright |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1998(same day as company formation) |
Role | Surgeon |
Correspondence Address | 3 Stockley Lane Openshaw County Durham DL15 0TG |
Director Name | Kim Wright |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1998(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 3 Stockley Lane Oakenshaw County Durham DL15 0TG |
Secretary Name | Mr Peter William Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1998(same day as company formation) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | 29 Springfield Road Hough Green Widnes Cheshire WA8 8JB |
Director Name | Karl Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 12 Saint Austell Avenue Macclesfield Cheshire SK10 3JZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(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 | 08 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1st Floor Harvester House 37 Peter Street Manchester M2 5QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £30 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 September 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
30 April 1998 | Ad 21/04/98--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Incorporation (13 pages) |