Ulnes Walton
Leyland
Lancashire
PR26 8LN
Secretary Name | Antony Havard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gleneagles Drive Fulwood Preston Lancashire PR2 7EU |
Director Name | Antony Havard |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gleneagles Drive Fulwood Preston Lancashire PR2 7EU |
Director Name | Jean Barbara Turner |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 168 Southport Road Ulnes Walton Leyland Lancashire PR26 8LN |
Director Name | Mr Derek Cunane |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 October 1998) |
Role | Car Salesman |
Correspondence Address | 13 Richmond Road Failsworth Manchester Lancashire M35 9JB |
Director Name | Stanley Jackson |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 June 2001) |
Role | Motor Dealer |
Correspondence Address | 2 Rose Bank Close Whitley Wigan Lancashire WN1 2QU |
Secretary Name | Stanley Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 June 2001) |
Role | Motor Dealer |
Correspondence Address | 2 Rose Bank Close Whitley Wigan Lancashire WN1 2QU |
Director Name | Mr Jonathan Harvey Jackson |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Reading Rooms Victoria Street, Wheelton Chorley Lancashire PR6 8HG |
Registered Address | 120/124 Standishgate Wigan Lancs WN1 1XP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £8,000 |
Latest Accounts | 30 June 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2004 | Application for striking-off (1 page) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 November 2002 | Accounting reference date extended from 15/06/02 to 30/06/02 (1 page) |
10 April 2002 | Accounts for a small company made up to 15 June 2001 (7 pages) |
1 November 2001 | Return made up to 09/08/01; full list of members (6 pages) |
1 November 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Accounting reference date shortened from 30/09/01 to 15/06/01 (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 August 2000 | Return made up to 09/08/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
27 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
11 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 August 1997 | Return made up to 17/08/97; full list of members (5 pages) |
22 August 1997 | Director's particulars changed (1 page) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 September 1996 | Return made up to 17/08/96; full list of members (5 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 October 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |