Clayton Le Woods
Chorley
Lancashire
PR6 7JB
Secretary Name | Gary White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitecross Road Warrington Cheshire WA5 1LR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | First Floor Offices 11 Upper Dicconson Street Wigan Lancashire WN1 2AD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 March 1999 | Registered office changed on 29/03/99 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
26 January 1999 | Ad 19/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 1999 | Incorporation (11 pages) |