Appley Bridge
Wigan
Lancashire
WN6 9JP
Director Name | Vivienne Gertrude Cunningham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1998(84 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Freesia Avenue Worsley Manchester Lancashire M38 0LN |
Director Name | Barry Hill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1998(84 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 55 Runshaw Avenue Appley Bridge Wigan Lancashire WN6 9JP |
Director Name | Mrs Elizabeth Letitia Brommead Eden Bushell |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(78 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 14 February 1998) |
Role | Retired |
Correspondence Address | 11 Sutton Manor Mews Sutton Manor Sutton Scotney Winchester Hampshire SO21 3JX |
Director Name | Mr Samuel Eric Eden Bushell |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(78 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 February 1995) |
Role | Retired |
Correspondence Address | 6 Southover High Street Lewes East Sussex BN7 1HS |
Director Name | Mr Donald Bannard Gray |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1994) |
Role | Retired |
Correspondence Address | 19 Coppice Avenue Sale Cheshire M33 4ND |
Director Name | Mr Walter Kay Hodkinson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(78 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 1997) |
Role | Draughtsman (Managing Director) |
Correspondence Address | 12 Parker Avenue Hartford Northwich Cheshire CW8 3AH |
Secretary Name | Mr Walter Kay Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(78 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 12 Parker Avenue Hartford Northwich Cheshire CW8 3AH |
Director Name | John Robert Wickham Prentice |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(78 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | Rosewood Cottage Pishill Henley-On-Thames Oxfordshire RG9 6HH |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £57,949 |
Cash | £11 |
Current Liabilities | £143,593 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 July 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
30 March 2003 | Dissolved (1 page) |
30 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Appointment of a voluntary liquidator (2 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Statement of affairs (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: russell street farnworth bolton lancashire BL4 9AT (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Return made up to 10/02/98; full list of members
|
23 February 1998 | Resolutions
|
23 February 1998 | S-div 14/02/98 (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: empire works russell street farnworth bolton lancashire BL4 9AT (1 page) |
21 January 1998 | Return made up to 10/02/97; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 December 1997 | Director's particulars changed (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned;director resigned (1 page) |
18 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Return made up to 10/02/95; no change of members (4 pages) |