Burton
South Wirral
Merseyside
L64 5TS
Director Name | Mr Bernard Anthony Keegan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Foreman |
Correspondence Address | 188 Brooklands Road Sale Cheshire M33 3PB |
Secretary Name | Mr John Leonard Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Leawood Mudhouse Lane Burton South Wirral Merseyside L64 5TS |
Director Name | Mr Andrew Alan Ferguson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 1993) |
Role | Site Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fammau View The Village Burton South Wirral L64 5TQ |
Registered Address | Steam Mill Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 March 2000 | Dissolved (1 page) |
---|---|
29 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 1999 | Liquidators statement of receipts and payments (6 pages) |
27 January 1999 | Liquidators statement of receipts and payments (6 pages) |
23 July 1998 | Liquidators statement of receipts and payments (6 pages) |
9 February 1998 | Liquidators statement of receipts and payments (6 pages) |
24 July 1997 | Liquidators statement of receipts and payments (6 pages) |
27 January 1997 | Liquidators statement of receipts and payments (6 pages) |
29 July 1996 | Liquidators statement of receipts and payments (6 pages) |
23 January 1996 | Liquidators statement of receipts and payments (6 pages) |