Wigan
Lancashire
WN1 2EZ
Secretary Name | Carolyn Kay Wadeson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 34 Danesway Wigan Lancashire WN1 2EZ |
Director Name | Carolyn Kay Wadeson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 34 Danesway Wigan Lancashire WN1 2EZ |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 September 1998 | Dissolved (1 page) |
---|---|
16 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 1998 | Liquidators statement of receipts and payments (6 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 34 danesway wigan lancashire WN1 2EZ (1 page) |
2 September 1997 | Appointment of a voluntary liquidator (1 page) |
2 September 1997 | Declaration of solvency (3 pages) |
2 September 1997 | Resolutions
|
28 February 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
17 June 1996 | Accounting reference date shortened from 31/07/96 to 31/10/95 (1 page) |
18 January 1996 | £ ic 175000/100000 12/12/95 £ sr 75000@1=75000 (1 page) |
28 December 1995 | Resolutions
|
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Company name changed knowle house LIMITED\certificate issued on 22/11/95 (4 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |