Croft
Warrington
Cheshire
WA3 7LJ
Director Name | Malcolm Rutter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Surveyor |
Correspondence Address | 163 Edge Green Lane Golborne Warrington Greater Manchester WA3 3XQ |
Secretary Name | Malcolm Rutter |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Surveyor |
Correspondence Address | 163 Edge Green Lane Golborne Warrington Greater Manchester WA3 3XQ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Denise Carole Toft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 2 months (resigned 13 August 1996) |
Role | Secretary |
Correspondence Address | 19 Betsyfield Drive Croft Warrington Cheshire WA3 7LJ |
Director Name | Mr Alan Keith Westbury |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 1998) |
Role | Accountant |
Correspondence Address | Oaks Cottage 16b Hillside Road Appleton Warrington Cheshire WA4 5PZ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 20 Winmarleigh Street Warrington 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 June |
20 February 1999 | Dissolved (1 page) |
---|---|
20 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: suite 6 phoenix house golborne enterprise park high street golborne warrington WA3 3DP (1 page) |
12 March 1998 | Director resigned (1 page) |
15 July 1997 | Return made up to 03/06/97; full list of members
|
29 April 1997 | Particulars of mortgage/charge (4 pages) |
10 April 1997 | Particulars of contract relating to shares (3 pages) |
10 April 1997 | £ nc 100/100000 25/03/97 (1 page) |
10 April 1997 | Ad 28/03/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1996 | New director appointed (2 pages) |
18 August 1996 | Secretary resigned (2 pages) |
18 August 1996 | New secretary appointed;new director appointed (1 page) |
7 August 1996 | New director appointed (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New secretary appointed (1 page) |
1 July 1996 | Resolutions
|
3 June 1996 | Incorporation (17 pages) |