Upton By Chester
Cheshire
CH2 1LB
Wales
Secretary Name | Mark Thomas Purtill |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1995(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Flag Lane South Upton By Chester Cheshire CH2 1LB Wales |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Garfield Julian Tomlinson Davies |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(6 months after company formation) |
Appointment Duration | 9 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Bryn Dulas Bryn Pydew Road Llandudno Junction Gwynedd LL31 9JZ Wales |
Director Name | Jane Waddington |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 August 1997) |
Role | Administrator |
Correspondence Address | 47 Berry Drive Great Sutton South Wirral L66 4LU |
Registered Address | Hart Shaw 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 May 2001 | Dissolved (1 page) |
---|---|
22 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 November 1998 | Liquidators statement of receipts and payments (5 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: 9 hartford way sealand trading estate chester cheshire CH1 4NT (1 page) |
24 November 1997 | Resolutions
|
24 November 1997 | Appointment of a voluntary liquidator (2 pages) |
24 November 1997 | Statement of affairs (7 pages) |
9 September 1997 | Director resigned (1 page) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
14 November 1996 | Return made up to 26/09/96; full list of members (6 pages) |
14 November 1996 | Ad 01/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
17 October 1996 | New secretary appointed;new director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
26 October 1995 | Secretary resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 September 1995 | Incorporation (22 pages) |