Handforth
Wilmslow
Cheshire
SK9 3HY
Director Name | John Anthony Jennings |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Finse 4 Pool Lane Winterley Sandbach Cheshire CW11 4RY |
Secretary Name | John Anthony Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1996(13 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | Finse 4 Pool Lane Winterley Sandbach Cheshire CW11 4RY |
Director Name | Bryan Joseph Yarwood |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | Beta 11 Newtons Lane Winterley Sandbach Cheshire CW11 9NL |
Director Name | Winifred Florence Yarwood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 December 1996) |
Role | Company Director & Secretary |
Correspondence Address | Beta 11 Newtons Lane Winterley Sandbach Cheshire CW11 9NL |
Secretary Name | Winifred Florence Yarwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | Beta 11 Newtons Lane Winterley Sandbach Cheshire CW11 9NL |
Registered Address | The Gables Godstrey Lane Twemlow Green Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 June 1998 | Dissolved (1 page) |
---|---|
6 March 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
24 February 1998 | Liquidators statement of receipts and payments (6 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 15 mercer way nantwich cheshire CW5 5YD (1 page) |
4 February 1997 | Appointment of a voluntary liquidator (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Declaration of solvency (3 pages) |
4 February 1997 | Ex/res 30/1/97 liq's authority (1 page) |
16 December 1996 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: unit 3, aston way middlewich motorway estate holmes chapel road middlewich, cheshire CW10 ohs (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
20 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |