Aldcliffe
Lancaster
LA1 5AT
Director Name | Mr Michael Robert Gibson |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(33 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Wrayton Hall Wrayton Carnforth Lancashire LA6 2QU |
Director Name | Mr Hilary Jayne Gibson |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1995(37 years, 8 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oaklands Court Aldcliffe Lancaster LA1 5AT |
Secretary Name | Mr Hilary Jayne Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1995(37 years, 8 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oaklands Court Aldcliffe Lancaster LA1 5AT |
Director Name | Mr David Michael Gibson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | Station House Melling Carnforth Lancashire LA6 2QY |
Director Name | Mrs Dorothy Gibson |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 1995) |
Role | Company Director |
Correspondence Address | Wrayton Hall Wrayton Carnforth Lancashire LA6 2QU |
Secretary Name | Mr Christopher Robert Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 1995) |
Role | Company Director |
Correspondence Address | The Old Forge Melling Carnforth Lancashire LA6 2RA |
Registered Address | K P M G Saint Jamess Square Manchester Lancashire M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £8,288,213 |
Gross Profit | £1,130,703 |
Net Worth | £924,572 |
Cash | £545 |
Current Liabilities | £1,557,766 |
Latest Accounts | 31 October 1998 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
24 December 2002 | Dissolved (1 page) |
---|---|
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 May 2002 | Liquidators statement of receipts and payments (7 pages) |
12 June 2001 | Notice of discharge of Administration Order (3 pages) |
8 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
21 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
16 May 2001 | Notice of discharge of Administration Order (4 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Appointment of a voluntary liquidator (1 page) |
4 May 2001 | Statement of affairs (39 pages) |
3 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
20 June 2000 | Notice of result of meeting of creditors (3 pages) |
1 June 2000 | Statement of administrator's proposal (11 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: station yard melling carnforth lancashire LA6 2QY (1 page) |
10 April 2000 | Administration Order (3 pages) |
22 March 2000 | Notice of Administration Order (1 page) |
9 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Full accounts made up to 31 October 1998 (17 pages) |
21 September 1998 | Return made up to 11/07/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 31 October 1997 (16 pages) |
10 July 1997 | Return made up to 11/07/97; no change of members
|
27 February 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
16 September 1996 | Accounts for a medium company made up to 31 October 1995 (16 pages) |
4 September 1996 | Return made up to 11/07/96; full list of members (6 pages) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1995 | Return made up to 11/07/95; change of members (6 pages) |
28 July 1995 | Particulars of mortgage/charge (6 pages) |
27 June 1995 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
27 June 1995 | Director resigned (3 pages) |
19 June 1995 | Director resigned (2 pages) |