Lymm
Cheshire
WA13 0RN
Secretary Name | Colin Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1998(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Broadway Stockport Bredbury Cheshire SK7 3BT |
Director Name | Mrs Hilda Andrews |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 August 1997) |
Role | Secretary |
Correspondence Address | 78 Gloucester Road Urmston Manchester M41 9AE |
Secretary Name | Mrs Hilda Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 August 1997) |
Role | Secretary |
Correspondence Address | 78 Gloucester Road Urmston Manchester M41 9AE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(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 | 14 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 November 2001 | Dissolved (1 page) |
---|---|
10 August 2001 | Return of final meeting of creditors (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: pricewater coopers benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
11 August 2000 | O/C replacement of liquidator (8 pages) |
11 August 2000 | Appointment of a liquidator (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: unit 12 the gate centre bredbury parkway stockport cheshire SK6 2SN (1 page) |
4 June 1999 | Appointment of a liquidator (1 page) |
18 March 1999 | Order of court to wind up (1 page) |
10 March 1999 | Court order notice of winding up (1 page) |
25 January 1999 | Return made up to 14/11/98; no change of members (4 pages) |
25 January 1999 | New secretary appointed (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 78 gloucester road urmston manchester M41 9AE (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: unit 12 the gate centre bredbury park ind.est. Bredbury stockport (1 page) |
31 January 1998 | Return made up to 14/11/97; no change of members (4 pages) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
15 August 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
15 August 1997 | Resolutions
|
4 April 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |