Gorse Covert
Warrington
Cheshire
WA3 6TQ
Director Name | Richard Brookhouse |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bransdale Close Great Sankey Warrington Cheshire WA5 3FW |
Secretary Name | Kevin Atherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1999(same day as company formation) |
Role | Public House Furnisher |
Correspondence Address | 19 Falconers Green Westbrook Warrington Cheshire WA5 5XF |
Secretary Name | Wayne Bamford |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Ringwood Close Gorse Covert Warrington Cheshire WA3 6TQ |
Director Name | Joseph Paul Bowness |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Flat 4 403 Stanley Road Kirkdale Liverpool Merseyside L20 2AD |
Director Name | Kevin Atherton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Public House Furnisher |
Correspondence Address | 19 Falconers Green Westbrook Warrington Cheshire WA5 5XF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
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 November |
17 May 2003 | Dissolved (1 page) |
---|---|
17 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 24 broad street salford manchester M6 5BY (1 page) |
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
24 December 2001 | Statement of affairs (4 pages) |
24 December 2001 | Resolutions
|
23 October 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 05/11/00; full list of members (7 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: unit 10 riverside trading estate fiddlers ferry warrington cheshire WA5 2UL (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: c/o carty mcnevin & co 234 manchester road warrington cheshire WA1 3BD (1 page) |
8 June 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
5 November 1999 | Incorporation (20 pages) |