Watling Street Affetside
Tottington
Lancashire
BL8 3QJ
Secretary Name | David Clifford Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1996(45 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 1a Ferriby High Road North Ferriby East Yorkshire HU14 3LD |
Director Name | John Anthony Duffy |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 1996) |
Role | Company Director |
Correspondence Address | Three Chimneys Station Road Keyingham Hull North Humberside HU12 9TU |
Director Name | Kenneth Sydney Frederick Myers |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 75 Royston Avenue Chingford London E4 9DE |
Director Name | Mr Christopher David Pratt |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 1996) |
Role | Director And General Manager |
Country of Residence | England |
Correspondence Address | 25 Saint Quintins Park Bathpool Taunton Somerset TA2 8TB |
Secretary Name | James Edward Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | Windover Dalegarth Avenue Heaton Bolton Greater Manchester BL1 5DW |
Secretary Name | John Anthony Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(45 years after company formation) |
Appointment Duration | 8 months (resigned 25 May 1996) |
Role | Company Director |
Correspondence Address | Three Chimneys Station Road Keyingham Hull North Humberside HU12 9TU |
Registered Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£412,484 |
Current Liabilities | £412,484 |
Latest Accounts | 31 May 2006 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
26 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
29 June 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
4 April 2003 | Return made up to 22/12/02; full list of members (6 pages) |
5 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
5 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 April 2001 | Return made up to 22/12/00; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 January 2000 | Return made up to 22/12/99; full list of members
|
22 June 1999 | Amended accounts made up to 31 May 1997 (7 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 February 1999 | Return made up to 22/12/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 December 1997 | Return made up to 22/12/97; no change of members
|
18 June 1997 | Return made up to 22/12/96; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Secretary resigned;director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
29 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |