Ashton In Makerfield
Wigan
Lancashire
WN4 8SW
Secretary Name | Sonja Kay Foulds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(28 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 12 Lymefield Grove Mile End Stockport Cheshire SK2 6ER |
Director Name | Mr Laurence King |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Director Name | Geoffrey Eric Owen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 1 Croft Road Wilmslow Cheshire SK9 6JJ |
Secretary Name | Mr Laurence King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Director Name | Stephen Michael Glassock |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(23 years after company formation) |
Appointment Duration | 1 year (resigned 11 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 11 Kingsmere Avenue Lytham St Annes Lancashire FY8 3AT |
Secretary Name | Stephen Michael Glassock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(23 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 11 Kingsmere Avenue Lytham St Annes Lancashire FY8 3AT |
Director Name | Alan Crowther |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Stonyridge 7 Wybersley Road High Lane Stockport Cheshire SK6 8HB |
Secretary Name | Alan Philip Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(27 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 September 1997) |
Role | Secretary |
Correspondence Address | 126 Vicars Hall Lane Worsley Salford Manchester M28 1BY |
Secretary Name | Peter Jeffrey Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(27 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 7 Riefield Harpers Lane Bolton Lancashire BL1 6TA |
Registered Address | Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2001 | Application for striking-off (1 page) |
30 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 May 1999 | Return made up to 10/05/99; full list of members
|
11 August 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
24 July 1998 | Return made up to 10/05/98; full list of members (6 pages) |
7 July 1998 | New secretary appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: brownedge rd bamber bridge preston lancs,PR5 6SN (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
17 September 1997 | Accounts for a dormant company made up to 29 March 1997 (4 pages) |
2 September 1997 | Secretary resigned (1 page) |
21 August 1997 | Return made up to 10/05/97; no change of members
|
21 August 1997 | New secretary appointed (2 pages) |
29 January 1997 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
9 July 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Return made up to 10/05/96; no change of members
|
6 December 1995 | Accounts for a dormant company made up to 1 April 1995 (4 pages) |
31 May 1995 | Return made up to 10/05/95; full list of members
|