Callands
Warrington
WA5 5UR
Secretary Name | Paul Maxwell Pasquali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 02 July 1996) |
Role | Finance Director |
Correspondence Address | 34 Hayscastle Close Callands Warrington WA5 5UR |
Director Name | Roderic Alan Hallworth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 02 July 1996) |
Role | Marketing Director |
Correspondence Address | 64 Thornham New Road Castleton Rochdale Lancashire OL11 2XR |
Director Name | Alastair Stevenson Barton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 98 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BQ |
Director Name | Mr Robert Irving Pagan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northcote Road Bramhall Stockport Cheshire SK7 2HJ |
Secretary Name | Mr Robert Irving Pagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northcote Road Bramhall Stockport Cheshire SK7 2HJ |
Director Name | John Archie Thornhill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Chelford House Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 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 | 14 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 1996 | Secretary resigned (1 page) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: unit 2 south park court hobson street macclesfield SK11 8BS (1 page) |
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
17 July 1995 | Accounting reference date extended from 31/07 to 30/11 (1 page) |