Buxton
Derbyshire
SK17 7NF
Director Name | Mr Richard Moss |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Milk Rounds Man |
Country of Residence | England |
Correspondence Address | 22 Dale Road Buxton Derbyshire SK17 6NL |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
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 August |
22 March 2004 | Dissolved (1 page) |
---|---|
22 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Appointment of a voluntary liquidator (2 pages) |
28 December 2001 | Statement of affairs (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH (1 page) |
7 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
19 July 2001 | Particulars of mortgage/charge (5 pages) |
19 July 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: chester house 171 chorley new road, bolton lancashire BL1 4QZ (1 page) |
4 December 2000 | New director appointed (2 pages) |
6 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
5 September 2000 | Particulars of mortgage/charge (5 pages) |
5 September 2000 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Secretary resigned (1 page) |