Ashton-In-Makersfield
Lancashire
Secretary Name | Clive Butt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | 75 Bryn Road South Ashton-In-Makersfield Lancashire |
Director Name | Michael Thomas Murphy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Townshend Road Lostock Gralam Northwich Cheshire CW9 7QW |
Secretary Name | Mrs Anne Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | CS |
Correspondence Address | Hazelbank Plough Lane Christleton Chester CH3 7BA Wales |
Director Name | Allen James Kay |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 22 Fairfield Avenue Horley Surrey RH6 7PD |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Whitehall 75 School Lane Hartford, Nr Northwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 October 1996 | Director resigned (1 page) |
21 February 1996 | Ad 12/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 February 1996 | Return made up to 24/01/96; no change of members (5 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
5 February 1996 | Resolutions
|
6 December 1995 | Director resigned (2 pages) |
18 July 1995 | Company name changed apollo drive hire (aberdeen) lim ited\certificate issued on 19/07/95 (4 pages) |
14 June 1995 | Director resigned (2 pages) |