Springfield Road
Ulverston
Cumbria
La12
Director Name | Robert Bryan Tyson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Printer |
Correspondence Address | Gable Mount Bellman House New Street Broughton In Furness Cumbria LA20 6JD |
Secretary Name | Robert Bryan Tyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1994(24 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Gable Mount Bellman House New Street Broughton In Furness Cumbria LA20 6JD |
Director Name | Mr Harold Ingle |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 1994) |
Role | Printer |
Correspondence Address | 63 Lime Tree Road Ulverston Cumbria LA12 9ET |
Secretary Name | Mr Harold Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 1994) |
Role | Company Director |
Correspondence Address | 63 Lime Tree Road Ulverston Cumbria LA12 9ET |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 13 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 13 July |
5 August 2000 | Dissolved (1 page) |
---|---|
5 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
4 April 1997 | Appointment of a voluntary liquidator (1 page) |
4 April 1997 | Statement of affairs (12 pages) |
4 April 1997 | Resolutions
|
19 March 1997 | Registered office changed on 19/03/97 from: lower brook st ulverston cumbria LA12 7EE (1 page) |
7 November 1996 | Return made up to 13/09/96; full list of members (6 pages) |
8 March 1996 | Full accounts made up to 13 July 1995 (9 pages) |
17 October 1995 | Return made up to 13/09/95; full list of members (6 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 April 1995 | Full accounts made up to 13 July 1994 (11 pages) |