Minshull Vernon
Middlewich
Cheshire
CW10 0LT
Secretary Name | Michelle Callaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Gemini House Minshall Vernon Middlewich Cheshire CW10 8LT |
Director Name | Andrew Parker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Mornant Avenue Hartford Northwich Cheshire CW8 2SG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Nicholas Street Chester CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
31 January 2003 | Dissolved (1 page) |
---|---|
31 October 2002 | Return of final meeting of creditors (1 page) |
3 August 2001 | Sec state 26/07/01 rel/liq (1 page) |
5 July 2001 | Appointment of a liquidator (1 page) |
5 July 2001 | O/C 09/05/01 rem/appt liq (5 pages) |
11 February 1998 | Appointment of a liquidator (1 page) |
6 January 1998 | Order of court to wind up (1 page) |
23 December 1997 | Court order notice of winding up (1 page) |
13 September 1996 | Return made up to 18/08/96; full list of members (6 pages) |
20 February 1996 | Director resigned (2 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | Incorporation (22 pages) |