Hollow Marton Sands
Winsford
Cheshire
CW7 2PX
Director Name | Mrs Fiona Elizabeth Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | Springbank Farm Gooseberry Hollow Marton Sands Whitegate Cheshire CW7 2PX |
Secretary Name | Mr Peter Westwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Moorlands Park Cuddington Northwich Cheshire CW8 2LY |
Secretary Name | Mr Andrew John Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 12 Exeter Close Cheadle Hulme Cheadle Cheshire SK8 6JE |
Secretary Name | Mark Owen Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 July 1999) |
Role | Accountant |
Correspondence Address | 11 The Weint Rixton Warrington Cheshire WA3 6JY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bdo Stoy Hayward Cri Third Floor, Peter House Manchester Lancashire 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 May |
2 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Appointment of a voluntary liquidator (1 page) |
29 October 1999 | Resolutions
|
29 October 1999 | Statement of affairs (15 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: barley castle lane appleton warrington WA4 4RD (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
20 July 1999 | Return made up to 12/05/99; full list of members (6 pages) |
17 June 1999 | Secretary resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
15 July 1998 | Company name changed spotframe LIMITED\certificate issued on 16/07/98 (2 pages) |
12 May 1998 | Incorporation (13 pages) |