Windermere
Cumbria
LA23 3LN
Secretary Name | Peter David Willasey Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1992(24 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Railway Cottages Selside Settle North Yorkshire BD24 0HY |
Director Name | Mr Charles Roger Frank |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chief Executive |
Correspondence Address | The Manor House Kirkby Stephen Kumbria CA17 4AB |
Director Name | Mr Kieran John Healey |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Technical Services Manager |
Correspondence Address | 24 Stankelt Road Silverdale Carnforth Lancashire LA5 0TA |
Director Name | Peter David Willasey Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chief Accountant |
Correspondence Address | 4 Railway Cottages Selside Settle North Yorkshire BD24 0HY |
Director Name | Joan McKeown |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(24 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Garden Hill Storrs Park Windermere Cumbria LA23 3LF |
Director Name | Daniel James McKeown |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 47 Ramsden Street Barrow In Furness Cumbria LA14 2HH |
Director Name | Joan McKeown |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | Garden Hill Storrs Park Windermere Cumbria LA23 3LF |
Secretary Name | Morten Peter Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 7 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 08 October 1991) |
Role | Company Director |
Correspondence Address | Holmewood Low Fellside Kendal Cumbria LA9 4PB |
Director Name | Josephine Mary Anne Peel |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 May 1992) |
Role | Chairmans Executive Assistant |
Correspondence Address | West Croft House Thursby Carlisle Cumbria CA5 6PA |
Registered Address | C/O Stoy Hayward Peter House St Peters Square Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 September 1999 | Dissolved (1 page) |
---|---|
23 June 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Liquidators statement of receipts and payments (5 pages) |
9 December 1998 | Liquidators statement of receipts and payments (6 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 February 1997 | Receiver ceasing to act (1 page) |
14 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 June 1996 | Liquidators statement of receipts and payments (5 pages) |
15 March 1996 | Appointment of a voluntary liquidator (1 page) |
13 March 1996 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
28 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 December 1995 | Liquidators statement of receipts and payments (6 pages) |
29 November 1995 | Statement of Affairs in administrative receivership following report to creditors (70 pages) |
29 November 1995 | Administrative Receiver's report (14 pages) |
31 May 1995 | Liquidators statement of receipts and payments (6 pages) |