Claughton On Brock
Preston
Lancashire
PR3 0QB
Director Name | Peter Lindsay Whittle |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(37 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 28 October 2008) |
Role | Chairman |
Correspondence Address | Whitelands Sandygate Lane Broughton Preston Lancashire PR3 5LA |
Director Name | Mr Charles Lindsay Whittle |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(39 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 October 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 76 Greenacres Fulwood Preston Lancashire PR2 7DB |
Secretary Name | Alison Jeanette Parkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(43 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 28 October 2008) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 1 Aspels Crescent Penwortham Preston Lancashire PR1 9AN |
Director Name | Mr William Langford |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 September 1998) |
Role | Contracts Management |
Correspondence Address | 5 Birch Court Congleton Cheshire CW12 4PL |
Secretary Name | Miss Judith Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | Dale Cottage Ducketts Lane Claughton On Brock Preston Lancashire PR3 0QB |
Registered Address | C/O Kpmg Saint James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £882,748 |
Net Worth | £280,961 |
Cash | £4,020 |
Current Liabilities | £2,915,272 |
Latest Accounts | 31 March 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2008 | Return of final meeting of creditors (1 page) |
24 March 2006 | Appointment of a liquidator (1 page) |
15 March 2006 | Order of court to wind up (3 pages) |
15 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
22 February 2006 | Notice of discharge of Administration Order (4 pages) |
18 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
31 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
12 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
29 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 December 2001 | Notice of result of meeting of creditors (3 pages) |
12 November 2001 | Statement of administrator's proposal (21 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 15-19 sedgwick st preston lancashire PR1 1TP (1 page) |
7 September 2001 | Administration Order (4 pages) |
7 September 2001 | Notice of Administration Order (1 page) |
16 January 2001 | Return made up to 29/12/00; full list of members
|
15 November 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
1 February 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
2 December 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
6 October 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
9 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Particulars of mortgage/charge (7 pages) |
16 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
8 February 1996 | Accounts for a medium company made up to 31 March 1995 (15 pages) |