Eccleston
Chorley
Lancashire
PR7 5RN
Director Name | Mr Michael Lindsay Welch |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 56 Fleetwood Road Southport Merseyside PR9 0JZ |
Secretary Name | Mr Stephen William Houldgreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1992(17 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Financial Director |
Correspondence Address | 72 Larkfield Eccleston Chorley Lancashire PR7 5RN |
Director Name | Leslie Dennis Barlow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(25 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Sales Director |
Correspondence Address | 42 Pelican Road Pamber Heath Tadley Hampshire RG26 3EN |
Director Name | Fiona Clare Welch |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(26 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Customer Services Director |
Correspondence Address | 56 Fleetwood Road Southport Merseyside PR9 0JZ |
Director Name | Mr Peter Ian Coggins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 2 Hesketh Drive Southport Merseyside PR9 9PG |
Director Name | Mr Arthur John Jones |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2000) |
Role | Service Director |
Correspondence Address | 1 Irvin Avenue Southport Merseyside PR9 8JF |
Secretary Name | Mr Peter Ian Coggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 2 Hesketh Drive Southport Merseyside PR9 9PG |
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 |
Year | 2014 |
---|---|
Turnover | £6,037,387 |
Net Worth | £513,081 |
Cash | £33,546 |
Current Liabilities | £1,943,779 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 July 2006 | Dissolved (1 page) |
---|---|
12 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
17 March 2004 | Result of meeting of creditors (16 pages) |
12 March 2004 | Statement of affairs (19 pages) |
10 March 2004 | Statement of administrator's proposal (9 pages) |
10 March 2004 | Appointment of an administrator (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: plox brow tarleton preston lancs PR4 6HB (1 page) |
30 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Return made up to 30/11/02; full list of members (8 pages) |
16 January 2002 | New director appointed (2 pages) |
3 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (32 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (20 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (19 pages) |
4 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (22 pages) |
8 March 1994 | Memorandum and Articles of Association (4 pages) |
8 March 1994 | Ad 09/02/94--------- £ si 39500@1=39500 £ ic 1000/40500 (2 pages) |
29 October 1982 | Share capital (2 pages) |
3 April 1975 | Certificate of incorporation (1 page) |