Meols
Wirral
Merseyside
L47 9SF
Secretary Name | Linda Mary Callis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1997(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 16 Melling Road New Brighton Merseyside L45 1NQ |
Director Name | Margaret Lois Hutchinson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Prospect House Grindleton Clitheroe Lancashire BB7 4QS |
Director Name | Mr Stephen Rae |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Joiner |
Correspondence Address | 1 Smithy Cottage Mitton Road Bashall Eaves Clitheroe Lancashire BB7 3BZ |
Secretary Name | Margaret Lois Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Prospect House Grindleton Clitheroe Lancashire BB7 4QS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 February 2000 | Dissolved (1 page) |
---|---|
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
22 July 1998 | Statement of affairs (8 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Appointment of a voluntary liquidator (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
22 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
23 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 May 1997 | Particulars of mortgage/charge (6 pages) |
7 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
28 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
16 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
16 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
8 March 1995 | Auditor's resignation (2 pages) |