Farington Moss
Preston
Lancashire
PR26 6PL
Secretary Name | Dorothy Freda Chadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1997(32 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 413 Croston Road Farington Moss Preston Lancashire PR26 6PL |
Director Name | Mrs Jacqueline Gilbert Hobson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1977(12 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield 2 Hillcrest Avenue Ingol Preston Lancashire PR2 3UN |
Secretary Name | Mrs Jacqueline Gilbert Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield 2 Hillcrest Avenue Ingol Preston Lancashire PR2 3UN |
Director Name | Mrs Ethel Middleton |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(26 years, 6 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 17 November 1991) |
Role | Company Director |
Correspondence Address | 29 Higher Ainsworth Road Radcliffe Manchester Lancashire M26 4JH |
Secretary Name | Mrs Ethel Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(26 years, 6 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 17 November 1991) |
Role | Company Director |
Correspondence Address | 29 Higher Ainsworth Road Radcliffe Manchester Lancashire M26 4JH |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,672 |
Current Liabilities | £134,621 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 July 2007 | Dissolved (1 page) |
---|---|
25 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2005 | Appointment of a voluntary liquidator (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Statement of affairs (5 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: unit 6 chandler business park talbot green leyland PR25 2ZG (1 page) |
29 November 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
17 September 2004 | Return made up to 28/02/04; full list of members (6 pages) |
24 May 2004 | Return made up to 28/02/03; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
9 October 2003 | Return made up to 28/02/02; full list of members
|
12 July 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
13 March 2001 | Return made up to 28/02/00; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
23 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
25 March 1999 | Return made up to 28/02/99; no change of members
|
17 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
21 May 1998 | Resolutions
|
5 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned;director resigned (1 page) |
29 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
6 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
7 November 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
28 April 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 April 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 October 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1965 | Certificate of incorporation (1 page) |