Great Haywood
Stafford
ST18 0RU
Director Name | Andrew Thomas Carrington |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 March 1997) |
Role | Company Director |
Correspondence Address | 21 Ennerdale Drive Congleton Cheshire CW12 4FR |
Director Name | Peter Cavender |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 May 1995) |
Role | Consultant |
Correspondence Address | 9 Blackfriars House Nuns Road Chester CH1 2NU Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Fidelity House Stocks Lane Boughton Chester CH3 5TE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 March 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 August 1995 | Return made up to 16/06/95; full list of members (6 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |