Warrington
WA1 4HL
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Director Name | Mrs Maureen Spiers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Stonecrop Close Birchwood Warrington WA3 7PD |
Secretary Name | Brendan Eamonn Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 January 2002) |
Role | Secretary |
Correspondence Address | 28 Stonecrop Close Birchwood Warrington WA3 7PD |
Secretary Name | Andrew David Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Hampton House Oldham Road, Middleton Manchester Greater Manchester M24 1GT |
Secretary Name | Derek Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 12 Boar Green Close Manchester Lancashire M40 3AW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
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 |
12 January 2005 | Dissolved (1 page) |
---|---|
12 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 September 2003 | Statement of affairs (5 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Appointment of a voluntary liquidator (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: hampton house oldham road middleton lancashire M24 1GT (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
23 December 2002 | Return made up to 13/11/02; full list of members (5 pages) |
25 November 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (3 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Ad 14/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |