Whittingham
Preston
Lancashire
PR3 2AJ
Director Name | Glenys Pauline Riding |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(19 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Gleadle House Cumemca Lane Longridge Preston Lancashire PR2 3AJ |
Secretary Name | Mrs Tracy Maria Carefoot |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tillycliffe Cottage, New Row Clitheroe Road Knowle Green Preston Lancashire PR3 2YS |
Secretary Name | Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | 28 Whinfield Road East Penwortham Preston Lancashire PR1 0XJ |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £531,091 |
Cash | £118,755 |
Current Liabilities | £119,055 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 December 2001 | Dissolved (1 page) |
---|---|
17 September 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
30 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (8 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 December 1996 | Appointment of a voluntary liquidator (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: mill farm preston rd longridge preston PR3 3AN (1 page) |
14 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
8 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |