Scarisbrick
Southport
PR8 5HS
Secretary Name | Wendy Seddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1997(68 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 April 2002) |
Role | Housewife |
Correspondence Address | 67 Poolhey Lane Scarisbrick Southport Merseyside PR8 5HS |
Director Name | Bartholomew Ash |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(64 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 1995) |
Role | Manager |
Correspondence Address | 28 Cherwell Road Westhoughton Bolton Lancashire BL5 3TX |
Director Name | John Alasdair Geddes Eyre |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | Squire House Dutton Longridge Preston Lancs |
Director Name | Rachel Tneedale Eyre |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | Squire House Dutton Longridge Preston Lancs PR3 2YS |
Secretary Name | John Alasdair Geddes Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | Squire House Dutton Longridge Preston Lancs |
Director Name | Mr Francis Keith Cunniffe |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunsdale West Carriage Drive Frodsham Warrington Cheshire WA6 6ED |
Director Name | Stephen Graham Cunniffe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 26 Hillfield Frodsham Warrington WA6 6DA |
Director Name | Mr David Mark Mather |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 22 The Old Quarry Quarry Street Woolton Liverpool L25 6HE |
Director Name | Norman Seddon |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 67 Poolhey Lane Scarisbrick Southport PR8 5HS |
Secretary Name | Norman Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 67 Poolhey Lane Scarisbrick Southport PR8 5HS |
Secretary Name | Mr Francis Keith Cunniffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(68 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunsdale West Carriage Drive Frodsham Warrington Cheshire WA6 6ED |
Registered Address | Pike Fold Works,Frenchbarn Lane Blackley Manchester Greater Manchester M9 6PB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £65,069 |
Current Liabilities | £32,749 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2001 | Application for striking-off (1 page) |
14 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 May 1999 | Company name changed crumpsall plastics & engineering LIMITED\certificate issued on 01/06/99 (2 pages) |
27 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 December 1997 | Director resigned (1 page) |
11 November 1997 | Return made up to 24/10/97; full list of members
|
3 August 1997 | New director appointed (2 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: abbeyway south vista road haydock st helens WA11 0RW (1 page) |
17 February 1997 | Resolutions
|
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
3 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
15 February 1996 | Company name changed crumpsall packing company limite d(the)\certificate issued on 16/02/96 (2 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Auditor's resignation (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 September 1995 | Director resigned;new director appointed (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: pike fold works french barn lane blackley manchester M9 2PB (1 page) |