Cuddington
Northwich
Cheshire
CW8 2UJ
Secretary Name | Mrs Elizabeth Ann Buxton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 44 Delamere Park Way West Cuddington Northwich Cheshire CW8 2UJ |
Director Name | Mr Ian Henry Thynne Roberts |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Factors House Higher Whitley Warrington Cheshire WA4 4PX |
Registered Address | 49 Museum Street Warrington Cheshire WA1 1LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 January 1992 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
29 November 1997 | Dissolved (1 page) |
---|---|
29 August 1997 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
21 May 1996 | Liquidators statement of receipts and payments (6 pages) |
6 June 1995 | Liquidators statement of receipts and payments (6 pages) |