Daresbury
Cheshire
WA4 4AN
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 June 1999) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | Mr Jonathan Rowan Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Dudlow Lane Dudlow Liverpool L18 2EZ |
Director Name | Susan Mary Crossland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 40 Sharon Park Close Grappenhall Warrington Cheshire WA4 2YN |
Secretary Name | Susan Mary Crossland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 40 Sharon Park Close Grappenhall Warrington Cheshire WA4 2YN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 94 Wilderspool Causeway Warrington WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 January 1999 | Application for striking-off (1 page) |
2 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Return made up to 11/05/96; no change of members
|
2 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |