Culcheth
Warrington
WA3 4NA
Director Name | Mr Harry Byers |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Prestwich Avenue Culcheth Warrington WA3 4NA |
Secretary Name | Susan Elaine Byers |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Sales Rep |
Correspondence Address | 13 Prestwich Avenue Culcheth Warrington Cheshire WA3 4NA |
Director Name | Gary Withington |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 5 Grindlow Walk Winstanley Wigan Lancashire WN3 6LR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 |
Latest Accounts | 31 May 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
16 June 1999 | Dissolved (1 page) |
---|---|
16 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Appointment of a voluntary liquidator (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: dte house hollins mount hollins lane unsworth bury BL9 8AT (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
19 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
12 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
11 August 1995 | Return made up to 10/05/95; full list of members
|
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Ad 18/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |