Darwen
Lancashire
BB3 2NG
Director Name | Mr Brian Joseph Walsh |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1991(15 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Tudor Court Whitehall Road Darwen Lancashire BB3 2LH |
Director Name | Mrs Diane Barbara Walsh |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1991(15 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Tudor Court Whitehall Road Darwen Lancashire BB3 2LH |
Secretary Name | Mr Brian Joseph Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1991(15 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Tudor Court Whitehall Road Darwen Lancashire BB3 2LH |
Director Name | Mr Frank Dearden |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 6 St Cuthberts Close Darwen Lancashire BB3 1LD |
Registered Address | Century House St Peter's Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
8 September 2000 | Dissolved (1 page) |
---|---|
8 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
7 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: sough road darwen lancs BB3 2TS (1 page) |
10 July 1996 | Appointment of a voluntary liquidator (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Declaration of solvency (2 pages) |
3 July 1996 | Company name changed walsh & dearden exports LIMITED\certificate issued on 03/07/96 (3 pages) |
19 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
13 December 1995 | Full accounts made up to 31 August 1995 (12 pages) |