Ingleton
Carnforth
Lancashire
LA6 3AX
Director Name | Mr Trevor William Ward |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(18 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Contractor |
Correspondence Address | The Coach House Colne Road Oakworth Keighley West Yorkshire BD22 7PA |
Secretary Name | Mrs Marjorie Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1991(18 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Regency House Thwaites Keighley West Yorkshire BD21 4NA |
Director Name | Mr Kenneth John Ryan |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1991) |
Role | Contractor |
Correspondence Address | 51 Ashwell Road Heaton Bradford West Yorkshire BD9 4AX |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £438,444 |
Current Liabilities | £984,476 |
Next Accounts Due | 30 July 2001 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 May 2023 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2003 | Order of court - dissolution void (4 pages) |
25 February 2003 | Dissolved (1 page) |
25 November 2002 | Liquidators statement of receipts and payments (6 pages) |
25 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2002 | Liquidators statement of receipts and payments (6 pages) |
15 April 2002 | Liquidators statement of receipts and payments (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: benson hosue 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
1 October 2001 | Liquidators statement of receipts and payments (6 pages) |
21 March 2001 | Liquidators statement of receipts and payments (6 pages) |
16 October 2000 | Liquidators statement of receipts and payments (6 pages) |
4 May 2000 | Liquidators statement of receipts and payments (6 pages) |
8 October 1999 | Liquidators statement of receipts and payments (6 pages) |
17 March 1999 | Liquidators statement of receipts and payments (6 pages) |
7 October 1998 | Liquidators statement of receipts and payments (6 pages) |
23 March 1998 | Liquidators statement of receipts and payments (6 pages) |
10 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 February 1998 | Receiver ceasing to act (1 page) |
15 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 October 1997 | Liquidators statement of receipts and payments (6 pages) |
16 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: cork gully, albion court 5 alpion place leeds LS1 6JP (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: regency house thwaites keighley west yorkshire (1 page) |
21 October 1996 | Appointment of a voluntary liquidator (1 page) |
21 October 1996 | Resolutions
|
16 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1992 | Appointment of receiver/manager (1 page) |
29 June 1992 | Accounts for a medium company made up to 30 September 1991 (18 pages) |
31 March 1992 | Return made up to 12/03/92; no change of members
|
31 March 1992 | Director resigned (2 pages) |
24 April 1990 | Return made up to 13/03/90; full list of members (4 pages) |