Adlington Road
Wilmslow
Cheshire
SK9 2BT
Director Name | Susan Roebuck |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Hotelier And Restauranteur |
Correspondence Address | 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Secretary Name | John Stanley Roebuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Hotelier And Restauranteur |
Correspondence Address | Meadowcroft Adlington Road Wilmslow Cheshire SK9 2BT |
Director Name | John Herbert Alcock |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(1 month after company formation) |
Appointment Duration | 1 month (resigned 07 November 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eversley Gawsworth Road Macclesfield Cheshire SK11 8UG |
Director Name | Elizabeth Kate Oldfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(1 month after company formation) |
Appointment Duration | 1 month (resigned 07 November 1994) |
Role | Solicitor |
Correspondence Address | 10 Colchester Place Heaton Moor Stockport Cheshire SK4 2NY |
Secretary Name | John Herbert Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(1 month after company formation) |
Appointment Duration | 1 month (resigned 07 November 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eversley Gawsworth Road Macclesfield Cheshire SK11 8UG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 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 | 31 August 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | PO Box 30 8 Hall Road Wilmslow Cheshire SK9 5BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
30 November 1996 | Dissolved (1 page) |
---|---|
30 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 1996 | Liquidators statement of receipts and payments (5 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 90 deansgate manchester M3 2QJ (1 page) |