Euxton
Chorley
Lancashire
PR7 6HL
Director Name | Beatrice Connell |
---|---|
Date of Birth | May 1919 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 13 December 2011) |
Role | Company Director |
Correspondence Address | 16 Parkfield Court 38 Barlow Moor Road Didsbury Manchester M20 2GE |
Director Name | Harold Corney |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 13 December 2011) |
Role | Company Director |
Correspondence Address | Hollinhurst Higher Lane Whitefield Manchester M45 7WE |
Director Name | Rachelle Corney |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 13 December 2011) |
Role | Company Director |
Correspondence Address | Hollinhurst Higher Lane Whitefield Manchester M45 7WE |
Director Name | Martin Robert Fitzgerald Hill |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 13 December 2011) |
Role | Sales Director |
Correspondence Address | 20 The Square Dobcross Oldham Lancashire OL3 5AA |
Secretary Name | John Paul Brabin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 13 December 2011) |
Role | Company Director |
Correspondence Address | 21 Church Walk Euxton Chorley Lancashire PR7 6HL |
Director Name | Salvatore Giovanni Reale |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1993) |
Role | Production Director |
Correspondence Address | 14 Lonsdale Meadows Boston Spa Wetherby West Yorkshire LS23 6DQ |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £14,457,000 |
Net Worth | £2,307,000 |
Cash | £1,000 |
Current Liabilities | £2,525,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Restoration by order of the court (3 pages) |
21 May 2010 | Restoration by order of the court (3 pages) |
4 October 2002 | Dissolved (1 page) |
4 October 2002 | Dissolved (1 page) |
4 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 3RD floor peter house oxford street manchester M1 5AB (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 3RD floor peter house oxford street manchester M1 5AB (1 page) |
4 February 2002 | Liquidators statement of receipts and payments (5 pages) |
4 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
4 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (9 pages) |
25 July 2001 | Liquidators' statement of receipts and payments (9 pages) |
25 July 2001 | Liquidators' statement of receipts and payments (9 pages) |
6 February 2001 | Liquidators statement of receipts and payments (14 pages) |
6 February 2001 | Liquidators' statement of receipts and payments (14 pages) |
6 February 2001 | Liquidators' statement of receipts and payments (14 pages) |
14 August 2000 | Liquidators statement of receipts and payments (8 pages) |
14 August 2000 | Liquidators' statement of receipts and payments (8 pages) |
14 August 2000 | Liquidators' statement of receipts and payments (8 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators' statement of receipts and payments (5 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Liquidators' statement of receipts and payments (5 pages) |
19 July 1999 | Liquidators' statement of receipts and payments (5 pages) |
5 February 1999 | Liquidators statement of receipts and payments (9 pages) |
5 February 1999 | Liquidators' statement of receipts and payments (9 pages) |
5 February 1999 | Liquidators' statement of receipts and payments (9 pages) |
10 August 1998 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators' statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators' statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (4 pages) |
5 February 1998 | Liquidators' statement of receipts and payments (4 pages) |
5 February 1998 | Liquidators' statement of receipts and payments (4 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1998 | Receiver ceasing to act (1 page) |
13 January 1998 | Receiver ceasing to act (1 page) |
30 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
30 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
13 August 1997 | Liquidators statement of receipts and payments (5 pages) |
13 August 1997 | Liquidators' statement of receipts and payments (5 pages) |
13 August 1997 | Liquidators' statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators' statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators' statement of receipts and payments (5 pages) |
28 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 August 1996 | Liquidators statement of receipts and payments (4 pages) |
6 August 1996 | Liquidators' statement of receipts and payments (4 pages) |
6 August 1996 | Liquidators' statement of receipts and payments (4 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: a h tomlinson barclay house 35 whitworth street west manchester M1 5NG (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: a h tomlinson barclay house 35 whitworth street west manchester M1 5NG (1 page) |
7 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
7 December 1995 | Receiver's abstract of receipts and payments (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (119 pages) |
1 July 1993 | Return made up to 26/06/93; full list of members (8 pages) |
3 July 1992 | Full accounts made up to 3 April 1992 (18 pages) |
3 July 1992 | Full accounts made up to 3 April 1992 (18 pages) |
3 July 1992 | Full accounts made up to 3 April 1992 (18 pages) |
25 July 1986 | Accounts for a medium company made up to 4 April 1986 (13 pages) |
25 July 1986 | Return made up to 23/06/86; full list of members (7 pages) |
25 July 1986 | Accounts for a medium company made up to 4 April 1986 (13 pages) |
25 July 1986 | Accounts for a medium company made up to 4 April 1986 (13 pages) |
25 July 1986 | Return made up to 23/06/86; full list of members (7 pages) |