Wychwood Park
Weston
Cheshire
CW2 5QY
Secretary Name | Peter Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ryburn Close Wychwood Park Weston Cheshire CW2 5RN |
Director Name | Mr Nicholas George Davis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lyndhurst Close Wilmslow Cheshire SK9 6DE |
Director Name | Nigel Royle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Director Technical |
Correspondence Address | 18 Vincent Street Macclesfield Cheshire SK11 6UJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
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 December |
4 October 2007 | Dissolved (1 page) |
---|---|
4 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Appointment of a voluntary liquidator (1 page) |
12 July 2005 | Statement of affairs (5 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: carrington business park manchester road carrington, manchester lancashire M31 4DD (1 page) |
20 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
17 February 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Ad 01/12/03-06/01/04 £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
25 July 2003 | Incorporation (17 pages) |
25 July 2003 | Secretary resigned (1 page) |