Widnes
Cheshire
WA8 9WR
Director Name | Jason Stanley Ormes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables, Manor Farm Paradise Lane, Church Minshull Nantwich Cheshire CW5 6EE |
Director Name | Stephen James Walsh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Dean Close Birchley Billinge Wigan Lancashire WN5 7RY |
Secretary Name | David George Breeden |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Byland Close Widnes Cheshire WA8 9WR |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
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 September |
10 January 2008 | Dissolved (1 page) |
---|---|
10 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: suite 11 moor lane business centre, moor lane widnes cheshire WA8 7AQ (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
15 April 2005 | Statement of affairs (6 pages) |
23 June 2004 | Appointment of a voluntary liquidator (1 page) |
23 June 2004 | Resolutions
|
8 March 2004 | Ad 30/09/03--------- £ si 17198@1=17198 £ ic 17200/34398 (2 pages) |
8 March 2004 | Ad 30/09/03--------- £ si 17198@1=17198 £ ic 2/17200 (2 pages) |
28 November 2003 | Return made up to 09/09/03; full list of members (7 pages) |
29 October 2002 | Particulars of mortgage/charge (4 pages) |