Par
Cornwall
PL24 2HW
Director Name | Mrs Alison Louise Ryton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscovey House Biscovey Road Par Cornwall PL24 2HW |
Secretary Name | Mr George Harold Ryton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscovey House Biscovey Road Par Cornwall PL24 2HW |
Director Name | Mr David Dean Plant |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 153 Clipstone Road West Forest Town Mansfield NG19 0BT |
Director Name | Mrs Julie Ann Plant |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 153 Clipstone Road West Forest Town Mansfield NG19 0BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
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 March |
18 September 2007 | Dissolved (1 page) |
---|---|
18 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 7 egerton road hale cheshire WA15 8EE (1 page) |
9 September 2005 | Appointment of a voluntary liquidator (1 page) |
9 September 2005 | Statement of affairs (15 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Appointment of a voluntary liquidator (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: biscovey house biscovey road par PL24 2HW (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
12 August 2004 | Ad 09/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2004 | Secretary resigned (1 page) |