Warmingham
Crewe
Cheshire
CW1 4PW
Director Name | Margaret Ann Perry |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Fruit & Veg Merchant |
Correspondence Address | Moss Cottage Moss Lane Warmingham Crewe Cheshire CW1 4PW |
Secretary Name | Lawrence Ronald Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Moss Cottage Moss Lane Warmingham Crewe Cheshire CW1 4PW |
Director Name | James Arthur Perry |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 1992) |
Role | Fruit & Veg Merchant |
Correspondence Address | Moss Cottage Moss Lane Warmingham Crewe Cheshire CW1 4PW |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 31 July 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 July 1996 | Dissolved (1 page) |
---|---|
15 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 1996 | Liquidators statement of receipts and payments (5 pages) |