Upholland
Skelmersdale
Lancashire
WN8 0AY
Secretary Name | Anne Marie Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Denshaw Upholland Lancashire WN8 0AY |
Director Name | Simon Paul Wood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 1995) |
Role | Computer Programmer |
Correspondence Address | The Firs Horsemans Green Whitchurch Salop SY13 3EA Wales |
Secretary Name | Simon Paul Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | The Firs Horsemans Green Whitchurch Salop SY13 3EA Wales |
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 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 December 2003 | Dissolved (1 page) |
---|---|
1 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
13 December 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
12 December 1997 | Liquidators statement of receipts and payments (5 pages) |
19 June 1997 | Liquidators statement of receipts and payments (5 pages) |
25 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: 31, king street knutsford cheshire WA16 6DW (1 page) |
31 May 1996 | Appointment of a voluntary liquidator (1 page) |
31 May 1996 | Resolutions
|
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |