Sandiway
Northwich
Cheshire
CW8 2QW
Secretary Name | Lynne Margaret Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Marford Close Northwich Cheshire CW9 8WW |
Director Name | Conall Fergus Redmond |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 7 Esk Road Winsford Cheshire CW7 3JJ |
Secretary Name | Alan Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kelstern Close Wilton Park Northwich Cheshire CW9 5QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 November 2006 | Dissolved (1 page) |
---|---|
14 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2005 | Appointment of a voluntary liquidator (1 page) |
12 July 2005 | Statement of affairs (7 pages) |
12 July 2005 | Resolutions
|
4 July 2005 | Registered office changed on 04/07/05 from: 622 liverpool road peel green manchester M30 7NA (1 page) |
13 June 2005 | Secretary resigned (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
9 June 2004 | Particulars of mortgage/charge (5 pages) |
1 June 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
7 November 2002 | Return made up to 13/07/02; full list of members
|
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
26 July 2001 | Resolutions
|
13 July 2001 | Incorporation (17 pages) |