Bent Lane
Lymm
Cheshire
WA13 9TQ
Director Name | Sean Joseph Rourke |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | 18 Egerton Road Eccles Manchester Lancashire M30 9LR |
Secretary Name | William Terrance Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | Blue Pines Bent Lane Lymm Cheshire WA13 9TQ |
Director Name | Mr Edwin Broomhead |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 11 Duxbury Hall Road Duxbury Chorley Lancashire PR7 4AT |
Director Name | Mr Michael John Devlin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 1999) |
Role | Managing Director |
Correspondence Address | 2 Moss Bank Moss Lane Coppull Chorley Lancashire PR7 5UT |
Director Name | Mr Alan James Meeney |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 7 Hawthorne Close Clayton Le Woods Chorley Lancashire PR6 7JL |
Director Name | Mr John Graham Walsh |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 January 1993) |
Role | Financial Director |
Correspondence Address | 9 Duxbury Hall Road Chorley Lancashire PR7 4AT |
Secretary Name | William Terrance Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | Blue Pines Bent Lane Lymm Cheshire WA13 9TQ |
Director Name | Mr John Hoyles |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 7, Ealing Grove Chorley Lancashire PR6 8UH |
Secretary Name | Barbara Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(92 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 18 Ashley Drive Sale Cheshire M33 4PQ |
Director Name | Barbara Lea |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 1999) |
Role | Secretary |
Correspondence Address | 18 Ashley Drive Sale Cheshire M33 4PQ |
Registered Address | South Langworthy Rd Salford M5 2PX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Langworthy |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 January 2001 | Application for striking-off (1 page) |
19 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
15 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
8 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 14/05/99; no change of members (5 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (11 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
25 May 1999 | New director appointed (2 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
7 August 1997 | New director appointed (2 pages) |
6 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
30 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |