Great Sankey
Warrington
Cheshire
WA5 5XX
Secretary Name | George Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1997(4 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Buchan Close Great Sankey Warrington Cheshire WA5 5XX |
Director Name | David Cooksey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Irvine Street Leigh Lancashire WN7 1ND |
Director Name | Mr Christopher Stephen Keenan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milldene Bean Burn Ayton Eyemouth Berwickshire TD14 5QS Scotland |
Director Name | Mrs Elizabeth Charlotte Keenan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 February 1993) |
Role | Student |
Correspondence Address | 5 Clwyd Grove West Derby Liverpool Merseyside L12 5JS |
Secretary Name | Mr Christopher Stephen Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milldene Bean Burn Ayton Eyemouth Berwickshire TD14 5QS Scotland |
Director Name | Mr Eric Nicholas Forshaw |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1994) |
Role | Accountant |
Correspondence Address | Birchfield House 370 Blackgate Lane Tarleton Preston Lancs PR4 6JJ |
Director Name | Mr Maurice Mottram |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 1993(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 26 Allesley Close Westhoughton Lancashire BL5 3DW |
Director Name | Mr Lawrence Ian Wilson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1994) |
Role | Salesman |
Correspondence Address | 23 Wokingham Grove Parkfields Huyton Liverpool L36 5YX |
Secretary Name | Mrs Pauline Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 3 Buchan Close Great Sankey Warrington Cheshire WA5 5XX |
Secretary Name | Frankel Dennis |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 31 January 1997(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 September 1997) |
Role | Secretary |
Correspondence Address | 6 Penswick Avenue Thornton Cleveleys Lancashire FY5 3BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 March 2001 | Dissolved (1 page) |
---|---|
20 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
31 July 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
23 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Statement of affairs (9 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 6 clarendon court winwick quay warrington cheshire WA8 (1 page) |
5 August 1998 | Resolutions
|
5 August 1998 | Declaration of solvency (4 pages) |
5 August 1998 | Appointment of a voluntary liquidator (1 page) |
8 April 1998 | New director appointed (2 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
28 January 1997 | Return made up to 04/12/96; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 April 1995 | Return made up to 04/12/94; full list of members (6 pages) |