Bramhall
Stockport
Cheshire
SK7 3DQ
Secretary Name | Mr John Denis Beardmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1995(45 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Secretary |
Correspondence Address | 8 Oakley Close Sandbach Cheshire CW11 1RQ |
Director Name | Stephen Price |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 85 Station Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UA |
Secretary Name | Stephen Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 85 Station Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UA |
Registered Address | Rivington Road White House Runcorn, Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (29 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 1997 | Dissolved (1 page) |
---|---|
29 April 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 1997 | Liquidators statement of receipts and payments (6 pages) |
3 July 1996 | Liquidators statement of receipts and payments (6 pages) |
16 January 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |