Manchester
M20 4US
Secretary Name | Deborah Susan Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | Yew Tree Barn Free Green Lane Lower Peover Knutsford Cheshire WA16 9PS |
Secretary Name | Mr Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1990(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Fyfield Road Enfield Middlesex EN1 3TT |
Director Name | Mr Robert Pass |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1990(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 1990) |
Role | Builder |
Correspondence Address | 92 Queens Road Cheadle Hulme Stockport Cheshire SK8 5HS |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1990(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Whitehall Business Centre Whitehall 75 School Lane Hartford Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
28 August 1996 | Return made up to 04/06/96; no change of members
|
25 July 1996 | Registered office changed on 25/07/96 from: heftfield, GI0`s cafe bar & restaurant, 55 high st,newcastle-u-lyme, staffordshire,ST5 1PN (1 page) |
12 April 1996 | Return made up to 04/06/92; full list of members (8 pages) |
12 April 1996 | Full accounts made up to 30 June 1994 (12 pages) |
12 April 1996 | Return made up to 04/06/94; full list of members (6 pages) |
12 April 1996 | Full accounts made up to 30 June 1993 (12 pages) |
12 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
12 April 1996 | Return made up to 04/06/91; full list of members (8 pages) |
12 April 1996 | Return made up to 04/06/93; full list of members (6 pages) |
12 April 1996 | Ad 17/08/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1996 | Return made up to 04/06/95; no change of members (6 pages) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
18 July 1995 | First Gazette notice for compulsory strike-off (2 pages) |