Millington Lane
Millington
Cheshire
WA14 3RR
Director Name | Mr Brian Lloyd |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Millington Lane Millington Cheshire WA14 3RR |
Director Name | Janet Kerford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 6 days (resigned 31 January 1995) |
Role | Retailer |
Correspondence Address | 40 Royal Thorn Road Sharston Manchester M22 8BG |
Director Name | Parviz Karim |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 161 Newbrook Road Over Holton Bolton BL5 1EY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(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 | 06 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2000) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
16 March 2000 | Dissolved (1 page) |
---|---|
18 January 2000 | Secretary resigned (1 page) |
16 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Statement of affairs (9 pages) |
29 September 1998 | Appointment of a voluntary liquidator (1 page) |
29 September 1998 | Resolutions
|
22 September 1998 | Registered office changed on 22/09/98 from: 10 shaftesbury avenue timperley altrincham cheshire wa 15 7LY (1 page) |
14 September 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
11 February 1998 | Return made up to 06/01/98; no change of members
|
4 September 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | New secretary appointed (2 pages) |
5 March 1997 | Return made up to 06/01/97; no change of members (4 pages) |
14 February 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
15 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |