Hesketh Bank
Preston
Lancashire
PR4 6ST
Secretary Name | Dorothy Coller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(44 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 124 Davyhulme Road Urmston Greater Manchester M31 7DL |
Director Name | Mr Herman Rex Coller |
---|---|
Date of Birth | August 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 September 2002) |
Role | Company Director |
Correspondence Address | 124 Davyhulme Road Urmston Manchester Lancashire M41 7DL |
Secretary Name | Leonard Brian Farrelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 167 Station Road Hesketh Bank Preston Lancashire PR4 6ST |
Registered Address | Lowfield House 222 Wellington Road South Stockport SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £63,522 |
Cash | £64,403 |
Current Liabilities | £1,131 |
Latest Accounts | 31 August 2003 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Application for striking-off (1 page) |
24 November 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 August 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
2 July 2003 | Return made up to 19/03/03; full list of members
|
18 June 2003 | New secretary appointed (1 page) |
25 October 2002 | Director resigned (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 June 2002 | Return made up to 19/03/02; full list of members (8 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 May 2001 | Return made up to 19/03/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 May 2000 | Return made up to 19/03/00; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 May 1998 | Return made up to 19/03/98; change of members (6 pages) |
11 June 1997 | Return made up to 19/03/97; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 May 1996 | Return made up to 19/03/96; full list of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
9 June 1995 | Return made up to 19/03/95; no change of members (4 pages) |