Parbold
Wigan
Lancashire
WN8 7EA
Director Name | Alan Klein |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2002(84 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Sales Manager |
Correspondence Address | 2 James Street Stoke On Trent Staffordshire ST4 5HD |
Director Name | John Derek Craig |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(73 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 October 2002) |
Role | Managing Director |
Correspondence Address | 6 Rutland Road Southport Merseyside PR8 6PB |
Secretary Name | Business & Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1991(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1993) |
Correspondence Address | 8 Market Place Adlington Chorley Lancashire PR7 4EJ |
Registered Address | Rochester House 29 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£13,671 |
Cash | £11,373 |
Current Liabilities | £130,912 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 September 2004 | Dissolved (1 page) |
---|---|
18 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 38 county road walton liverpool L4 3QH (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | Statement of affairs (6 pages) |
27 February 2003 | Director resigned (1 page) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 January 2003 | New director appointed (2 pages) |
27 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 November 1999 | Return made up to 24/11/99; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 December 1998 | Return made up to 24/11/98; no change of members
|
5 January 1998 | Return made up to 24/11/97; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 January 1997 | Return made up to 24/11/96; no change of members (4 pages) |
11 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 January 1996 | Return made up to 24/11/95; full list of members (6 pages) |
16 May 1995 | Return made up to 24/11/94; no change of members (4 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: unit 6 gardiners place west gillibrands skelmersdale lancashire WN8 9SP (1 page) |
15 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |