Worsley
Manchester
M28 2TU
Secretary Name | Mr Prithviraj Rajendran |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Greenleach Lane Worsley Manchester M28 2TU |
Director Name | Bryan Finch |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2000(4 years after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Correspondence Address | 15 Barnes Close Chester Cheshire CH1 5XJ Wales |
Director Name | Emma McCloskey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2000(4 years after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Correspondence Address | 16 Maes Tudno Abergele Clwyd LL22 7RX Wales |
Director Name | Hugh Brown |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Krayburn Ladythorn Crescent Bramhall Cheshire SK7 2HA |
Director Name | Dr Stephen Trevor Adrian Kitchener Daley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holly Grove Lindley Huddersfield West Yorkshire HD3 3NS |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Director Name | John Michael Rouse |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | April Lodge 1 Traeth Melyn Deganwy Gwynedd |
Director Name | Mr Stephen John Waller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Harecroft Road Otley West Yorkshire LS21 2BG |
Secretary Name | Hugh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Krayburn Ladythorn Crescent Bramhall Cheshire SK7 2HA |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Studio 120 Chestergate Macclesfield Cheshire SK11 6DU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 June 2005 | Dissolved (1 page) |
---|---|
29 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
10 November 2003 | Liquidators statement of receipts and payments (5 pages) |
25 April 2003 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Statement of affairs (6 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Appointment of a voluntary liquidator (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 16/04/01; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 August 2000 | Return made up to 16/04/00; full list of members
|
22 August 2000 | Particulars of mortgage/charge (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
29 July 1999 | Return made up to 16/04/99; no change of members (4 pages) |
20 July 1999 | Particulars of mortgage/charge (7 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed;new director appointed (1 page) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 September 1998 | Particulars of mortgage/charge (6 pages) |
20 May 1998 | Return made up to 16/04/98; full list of members
|
12 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 May 1997 | Return made up to 16/04/97; full list of members
|
28 July 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
28 July 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | Secretary resigned (1 page) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New secretary appointed;new director appointed (2 pages) |
23 June 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Incorporation (13 pages) |