Dalton
Wigan
Lancashire
WN8 7TW
Director Name | Mr Neil Scales |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Branscombe Drive Lynford Park Sale Cheshire M33 5JN |
Secretary Name | Mr Gordon Pennington |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 45 Delamere Park Way West Delamere Park Cuddington Cheshire CW8 2UJ |
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 1993) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bury Old Road Prestwich Lancashire M25 0EQ |
Director Name | Mr Geoffrey Stuart Inskip |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | Derby House 18 Winnington Road Marple Stockport Cheshire SK6 6PD |
Director Name | Mr Ian Roderick Murray |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 August 1992) |
Role | Director Of Sales & Marketing |
Correspondence Address | Southfield Mearns Road Newton Mearns Glasgow G77 5EP Scotland |
Director Name | Mr Nicholas James Parsons |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 August 1992) |
Role | Director Of Production And Engineering |
Correspondence Address | 529 Clifton Drive North Lytham St Annes Lancashire FY8 2QU |
Director Name | Valerie Stevens |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 23 Hampton Road Manchester M21 9LA |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M2 5HD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1990 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
6 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
31 March 1995 | Liquidators statement of receipts and payments (10 pages) |