Old Hall
Warrington
Cheshire
WA5 5PH
Director Name | Jeffrey Boyce |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 12 Livingstone Close Old Hall Warrington Cheshire WA5 5QD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jeffrey Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 12 Livingstone Close Old Hall Warrington Cheshire WA5 5QD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Dennis Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 week, 3 days after company formation) |
Appointment Duration | 3 months (resigned 26 July 1996) |
Role | Commercial Artist |
Correspondence Address | 6 Willow Avenue Newton Le Willows Merseyside WA12 9TB |
Registered Address | Rigby Lennon & Co 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 December 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned;director resigned (1 page) |
23 June 1996 | Ad 26/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 1996 | New director appointed (2 pages) |
22 May 1996 | Resolutions
|
1 May 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 April 1996 | Incorporation (18 pages) |