Upholland
Skelmersdale
Lancashire
WN8 0PY
Secretary Name | Patricia Rose Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1995(39 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 42 Pine View Winstanley Wigan Lancashire WN3 6DF |
Director Name | Mr Graham Heyes |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 1995) |
Role | Technical Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Winifred Road Farnworth Bolton Lancs BL4 0HH |
Director Name | Iain Stuart Millington |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Contract Director |
Correspondence Address | 202 Chester Road Warrington Cheshire WA4 6AR |
Secretary Name | Mr Thomas Neville Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 14 College Road Upholland Skelmersdale Lancashire WN8 0PY |
Registered Address | Grant Thornton,Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £580,473 |
Cash | £92,427 |
Current Liabilities | £320,037 |
Latest Accounts | 30 November 1997 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
10 March 2002 | Dissolved (1 page) |
---|---|
10 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
25 July 2000 | Notice of discharge of Administration Order (4 pages) |
25 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
25 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: enfield cabinet works smethurst st pemberton wigan lancs WN5 8ER (1 page) |
6 October 1999 | Appointment of a voluntary liquidator (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Declaration of solvency (3 pages) |
1 December 1998 | Administration Order (4 pages) |
1 December 1998 | Notice of Administration Order (1 page) |
16 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
24 August 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Return made up to 11/10/97; full list of members (5 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
14 January 1997 | Return made up to 11/10/96; full list of members (5 pages) |
25 February 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
19 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
9 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
15 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |