Bury
Lancashire
BL8 1EL
Director Name | Mr Norman Ronald Parkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1994(23 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 11 Moor Lane Hutton Preston Lancashire PR4 5SE |
Secretary Name | Mrs Joyce Kathleen Challioner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1994(23 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 3 Halsall Square Great Eccleston Preston Lancashire PR3 0YE |
Director Name | Gary Holbrook |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 1993) |
Role | Buyer |
Correspondence Address | 35 Old Oak Drive Denton Tameside |
Secretary Name | Pauline McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Hobb Hill Farm Hague Street Whitfield Glossop Derbyshire SK13 8NS |
Director Name | James Mark McDonald |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1994) |
Role | Hotelier |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Registered Address | Griffin Court 201 Chapel Street Salford M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,212 |
Gross Profit | £4,341 |
Net Worth | -£8,006 |
Cash | £5,333 |
Current Liabilities | £67,526 |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 August 1995 | Receiver ceasing to act (2 pages) |
14 August 1995 | Receiver ceasing to act (2 pages) |
11 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
11 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
22 June 1995 | Administrative Receiver's report (10 pages) |
22 June 1995 | Administrative Receiver's report (10 pages) |
22 June 1995 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
22 June 1995 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
24 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
24 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
21 March 1995 | Appointment of receiver/manager (6 pages) |
21 March 1995 | Appointment of receiver/manager (6 pages) |