Culcheth
Warrington
Cheshire
WA3 4BJ
Director Name | Gregory John Cook |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1994(54 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 49 Beech Walk Leigh Lancashire WN7 3LL |
Director Name | June Anne Cook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1994(54 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 49 Beech Walk Leigh Lancashire WN7 3LL |
Secretary Name | Gregory John Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1994(54 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 49 Beech Walk Leigh Lancashire WN7 3LL |
Director Name | Mr Graham Thomas Leather |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 147 Chapel Street Leigh Lancashire WN7 2AL |
Director Name | Nicholas John Monks |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 48 Perth Close Fearnhead Warrington Cheshire WA2 0SF |
Director Name | Mr Alan Muir |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(52 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Westholme Hand Lane Leigh Lancashire WN7 3LP |
Secretary Name | Nicholas John Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 48 Perth Close Fearnhead Warrington Cheshire WA2 0SF |
Director Name | Carol Elizabeth Heaton |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(54 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 1994) |
Role | Partner In Bus And Coach Busin |
Correspondence Address | 11 Tinkersfield Leigh Lancashire WN7 5LB |
Director Name | John Heaton |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(54 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 1994) |
Role | Warehouse Manager |
Correspondence Address | 11 Tinkersfield Leigh Lancashire WN7 5LB |
Secretary Name | John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(54 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 1994) |
Role | Warehouse Manager |
Correspondence Address | 11 Tinkersfield Leigh Lancashire WN7 5LB |
Registered Address | 26 Heath Street Golborne Warrington Cheshire WA3 3AD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 July 1999 | Dissolved (1 page) |
---|---|
16 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 1998 | Liquidators statement of receipts and payments (1 page) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Appointment of a voluntary liquidator (1 page) |
5 November 1996 | Resolutions
|
17 October 1996 | Registered office changed on 17/10/96 from: peel house 2 chorley old road bolton lanccashire BL1 3AA (1 page) |
3 April 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 4TH floor federation house liverpool L1 9BW (1 page) |
3 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |