Lea
Preston
Lancashire
PR2 1WQ
Director Name | Clive Trevor Mannering |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(34 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 03 December 1996) |
Role | Chartered Accountant |
Correspondence Address | New Biddenden Green Farm Lewd Lane Smarden Kent TN27 8NP |
Director Name | Mrs Elsie Buck |
---|---|
Date of Birth | February 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1993) |
Role | Fruit And Vegetable Wholesaler |
Correspondence Address | 300 Sharoe Green Lane Fulwood Preston Lancashire PR2 4HB |
Director Name | Mr Geoffrey Buck |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(29 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1993) |
Role | Fruit And Vegetable Wholesaler |
Correspondence Address | 224 Sharoe Green Lane Fulwood Preston Lancashire PR2 4HH |
Director Name | Mr John Buck |
---|---|
Date of Birth | November 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 300 Sharoe Green Lane Fulwood Preston Lancashire PR2 4HB |
Secretary Name | Mr John Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 300 Sharoe Green Lane Fulwood Preston Lancashire PR2 4HB |
Director Name | Hanif Vally Omar |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(30 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 October 1993) |
Role | Manager |
Correspondence Address | 142 Tucketh Road Ashton Preston Lancashire PR2 1AR |
Director Name | Steven John Raines |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 2 Castle Walk Penwortham Preston Lancashire PR1 0BP |
Director Name | John Victor Rooking |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | The Old Farmhouse Marsh Lane Longton Preston Lancs PR4 5YL |
Registered Address | Bradshaws Limited Unit 16 Wingates Industrial Park Great Bank Road Westhoughton Bolton BL5 3XL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Latest Accounts | 31 December 1994 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
28 June 1996 | Application for striking-off (1 page) |
6 June 1996 | Resolutions
|
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
26 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |