Sunderland Street
Macclesfield
Cheshire
SK11 6LF
Secretary Name | Robert Charles Gittins |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1995(3 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Furniture Manufacturer |
Correspondence Address | Flat G Sunderland House Sunderland Street Macclesfield Cheshire SK11 6LF |
Director Name | Eric Driver |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 August 1996) |
Role | Furniture Manufacturer |
Correspondence Address | The North Barn Ightenhill Farm Ightenhill Burnley Lancashire BB12 0RP |
Director Name | Diovane Aquino Magalhaes Gittins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 1996) |
Role | Receptionist |
Correspondence Address | 19 Cumberland Street Macclesfield Cheshire SK10 1DD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(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 | 01 September 1995(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 |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
11 December 1997 | Dissolved (1 page) |
---|---|
11 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Statement of affairs (6 pages) |
26 February 1997 | Appointment of a voluntary liquidator (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: throstle nest mill leeds road nelson lancashire BB9 4XG (1 page) |
7 January 1997 | Director resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
4 January 1996 | Ad 04/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 September 1995 | Secretary resigned;new director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
1 September 1995 | Incorporation (20 pages) |