Burscough
Ormskirk
Lancashire
L40 5SU
Director Name | Owen Vaughan Evans |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1992(32 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Contracts Director |
Correspondence Address | Dolafon Bryngwran Anglessey LL65 3SF Wales |
Secretary Name | Mount Street Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Correspondence Address | Second Floor 2 Mount Street Manchester M2 5NX |
Director Name | Barbara Lomax Bellis |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 1991) |
Role | Secretary |
Correspondence Address | Manor House Long Heys Lane Dalton Wigan Lancashire WN8 7RS |
Director Name | Mr George Hugh Dickson Bellis |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 1991) |
Role | Builders Contractors |
Correspondence Address | The Manor House Long Heys Lane Dalton Parbold Lancs WN8 7RS |
Secretary Name | Barbara Lomax Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | Manor House Long Heys Lane Dalton Wigan Lancashire WN8 7RS |
Director Name | Carys Morris |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Garth Ravenspoint Road Treddifur Bay Anglesey |
Registered Address | A H Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 March 2002 | Dissolved (1 page) |
---|---|
29 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 June 1997 | Liquidators statement of receipts and payments (5 pages) |
30 October 1996 | Liquidators statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 October 1995 | Liquidators statement of receipts and payments (10 pages) |
24 April 1995 | Liquidators statement of receipts and payments (10 pages) |