Southport
Merseyside
PR8 6LH
Director Name | Michael Francis Hodge |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | 17 Loxley Road Southport Merseyside PR8 6NP |
Director Name | Bryan Anthony Creegan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(4 days after company formation) |
Appointment Duration | 1 week (resigned 01 March 1994) |
Role | Transport & Distribution |
Correspondence Address | 206 Southport Road Scarisbrick Southport Merseyside PR8 5LF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 5/7 Grosvenor Court (Se Tay20.1) Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1996 | Company name changed B.C. handling LIMITED\certificate issued on 03/05/96 (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: the distribution centre earle street newton le willows WA12 9XD (1 page) |