Wrea Green
Preston
PR4 2BQ
Director Name | Thomas Niven Ballantyne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1994(29 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greystones Milnthorpe Road, Holme Carnforth Lancashire LA6 1PX |
Secretary Name | Thomas Niven Ballantyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1994(29 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greystones Milnthorpe Road, Holme Carnforth Lancashire LA6 1PX |
Director Name | Kenneth Martin Loukes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 23 The Chase Stanmore Middlesex HA7 3RU |
Secretary Name | Kenneth Martin Loukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 23 The Chase Stanmore Middlesex HA7 3RU |
Registered Address | St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
28 February 1998 | Dissolved (1 page) |
---|---|
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 1997 | Liquidators statement of receipts and payments (5 pages) |
4 April 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
28 March 1995 | Declaration of solvency (6 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Registered office changed on 24/03/95 from: 1 primrose hill preston PR1 4BX (1 page) |
24 March 1995 | Appointment of a voluntary liquidator (2 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |