Leigh
Lancashire
WN7 3BT
Director Name | Mrs Violet Muriel Gerrard |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1994) |
Role | Housewife |
Correspondence Address | 9 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | Mr John Waterhouse Monks |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 31 Fairfield Road Ainsdale Lancashire |
Director Name | Mr John Monks |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | Thornbush Farm House The Grove Slag Lane Lowton Warrington Cheshire WA3 2HS |
Director Name | Mr William Ratcliffe Monks |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | Oak Tree House Hearns Lane Faddiley Nantwich Cheshire CW5 8JL |
Secretary Name | Mr John Waterhouse Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 31 Fairfield Road Ainsdale Lancashire |
Director Name | Jean Eaton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1996) |
Role | Nurse |
Correspondence Address | 9 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | John Arnold Gerrard |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1996) |
Role | Teacher |
Correspondence Address | 22 Oaklands Road Lowton St Mary'S Warrington WA3 2LE |
Director Name | David Clark Butler |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 43 Hope Fold Avenue Atherton Manchester M46 0BW |
Director Name | Mr Jesse Nicholson Oldfield |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Agden Park Lane Lymm Cheshire WA13 0TS |
Secretary Name | David Clark Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 43 Hope Fold Avenue Atherton Manchester M46 0BW |
Registered Address | 126 Bradshawgate Leigh Lancashire WN7 4NR |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | Application for striking-off (1 page) |
30 August 2000 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
30 April 1999 | Full accounts made up to 31 August 1998 (12 pages) |
1 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
13 March 1998 | Return made up to 25/01/98; no change of members (4 pages) |
10 March 1998 | Full accounts made up to 31 August 1997 (15 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
21 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
10 December 1996 | Company name changed john monks & sons LIMITED\certificate issued on 11/12/96 (2 pages) |
10 December 1996 | Full accounts made up to 31 August 1996 (15 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Resolutions
|
19 October 1996 | Accounting reference date shortened from 31/10/96 to 31/08/96 (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
14 October 1996 | Declaration of assistance for shares acquisition (36 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Secretary resigned;director resigned (1 page) |
11 February 1996 | Full accounts made up to 31 October 1995 (15 pages) |
11 February 1996 | Return made up to 25/01/96; full list of members (8 pages) |